- Company Overview for BLUEMOON VENTURES LIMITED (07170827)
- Filing history for BLUEMOON VENTURES LIMITED (07170827)
- People for BLUEMOON VENTURES LIMITED (07170827)
- More for BLUEMOON VENTURES LIMITED (07170827)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2015 | DS01 | Application to strike the company off the register | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
15 Mar 2013 | AD01 | Registered office address changed from 126a High Street Nailsea North Somerset BS48 1AH United Kingdom on 15 March 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Mr Paul Irving Purdy on 24 November 2010 | |
09 Dec 2010 | CH03 | Secretary's details changed for Mrs Jenny Purdy on 24 November 2010 | |
09 Dec 2010 | AP01 | Appointment of Jennifer Beatrice Purdy as a director | |
16 Mar 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
26 Feb 2010 | NEWINC | Incorporation |