- Company Overview for BLUE LAMP ENTERPRISES LIMITED (07414706)
- Filing history for BLUE LAMP ENTERPRISES LIMITED (07414706)
- People for BLUE LAMP ENTERPRISES LIMITED (07414706)
- More for BLUE LAMP ENTERPRISES LIMITED (07414706)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Sep 2016 | TM01 | Termination of appointment of Ashley David Rathband as a director on 4 July 2016 | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2016 | DS01 | Application to strike the company off the register | |
22 Jun 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
30 Jun 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
24 Jun 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
09 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-09
|
|
10 Oct 2013 | TM01 | Termination of appointment of Colin Washington as a director | |
10 Oct 2013 | AD01 | Registered office address changed from Suite 47-48 Dudley Court Offices Manor Walks Shopping Centre Cramlington Northumberland NE23 6QW England on 10 October 2013 | |
20 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
09 May 2013 | AD01 | Registered office address changed from 15 Lyndale Cramlington Northumberland NE23 3XU England on 9 May 2013 | |
09 May 2013 | TM01 | Termination of appointment of Savvas Patsalos as a director | |
09 May 2013 | TM01 | Termination of appointment of Paul Johnson as a director | |
07 Dec 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
26 Jun 2012 | AP01 | Appointment of Mr Ashley Rathband as a director | |
19 Jun 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Apr 2012 | TM01 | Termination of appointment of David Rathband as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Steven Winn as a director | |
14 Nov 2011 | AP01 | Appointment of Mrs Helen Victoria Thomson as a director | |
08 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
10 Oct 2011 | TM01 | Termination of appointment of Stephen Bridge as a director | |
17 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association |