Advanced company searchLink opens in new window

BLUEMODE LTD

Company number 07348769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
22 Aug 2017 AAMD Amended total exemption full accounts made up to 31 August 2016
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
05 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
26 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
07 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
30 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 2
10 Jul 2015 AAMD Amended total exemption full accounts made up to 31 August 2014
22 May 2015 AA Total exemption full accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
27 May 2014 AA Total exemption full accounts made up to 31 August 2013
18 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-18
  • GBP 2
15 Jun 2013 AP03 Appointment of Mr Eron Miah as a secretary
15 Jun 2013 TM01 Termination of appointment of Akhtar Hussain as a director
13 Jun 2013 AP01 Appointment of Mr Eron Miah as a director
06 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
27 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 August 2011
24 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
24 Aug 2010 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 24 August 2010
24 Aug 2010 SH01 Statement of capital following an allotment of shares on 23 August 2010
  • GBP 2
24 Aug 2010 AP01 Appointment of Mr Akhtar Hussain as a director
23 Aug 2010 TM01 Termination of appointment of John Carter as a director