- Company Overview for BLUEMODE LTD (07348769)
- Filing history for BLUEMODE LTD (07348769)
- People for BLUEMODE LTD (07348769)
- More for BLUEMODE LTD (07348769)
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
|
|
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
|
|
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
|
|
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
|
|
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 |