Advanced company searchLink opens in new window

BLUE OYSTER PICTURES LTD

Company number 07852811

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)
29 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 AD01 Registered office address changed from 64 Southwark Bridge Road London SE1 0AS to Flat 1 6 Great Ormond Street London WC1N 3RB on 19 June 2018
01 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 CERTNM Company name changed hot mess LIMITED\certificate issued on 03/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
03 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
30 Jan 2015 AD01 Registered office address changed from 1/6 Great Ormond Street Holborn London WC1N 3RB to 64 Southwark Bridge Road London SE1 0AS on 30 January 2015
05 Sep 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
19 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Colin Richard Rothbart as a director
18 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)