- Company Overview for BLUE LAKE CAPITAL LIMITED (07398750)
- Filing history for BLUE LAKE CAPITAL LIMITED (07398750)
- People for BLUE LAKE CAPITAL LIMITED (07398750)
- More for BLUE LAKE CAPITAL LIMITED (07398750)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2012 | AP01 | Appointment of Miss Sophie Spencer as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Samuel Mikail as a director | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Feb 2012 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2012-02-01
|
|
01 Feb 2012 | CH01 | Director's details changed for Mr Samuel Atif Mikail on 1 January 2012 | |
16 Jan 2012 | AD01 | Registered office address changed from 31 Greengarden House St Christophers Place London Greater London W1J 1NL United Kingdom on 16 January 2012 | |
29 Nov 2010 | AD01 | Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU United Kingdom on 29 November 2010 | |
06 Oct 2010 | NEWINC | Incorporation |