- Company Overview for BLUE OYSTER PICTURES LTD (07852811)
- Filing history for BLUE OYSTER PICTURES LTD (07852811)
- People for BLUE OYSTER PICTURES LTD (07852811)
- More for BLUE OYSTER PICTURES LTD (07852811)
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
|
|
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
|
|
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
|
|
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
|