- Company Overview for BLUE PROPERTY 2 (UK) LTD (08012901)
- Filing history for BLUE PROPERTY 2 (UK) LTD (08012901)
- People for BLUE PROPERTY 2 (UK) LTD (08012901)
- Charges for BLUE PROPERTY 2 (UK) LTD (08012901)
- More for BLUE PROPERTY 2 (UK) LTD (08012901)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2017 | DS01 | Application to strike the company off the register | |
24 Nov 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Aug 2017 | PSC05 | Change of details for Playland Holdings Limited as a person with significant control on 6 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from C/Omicheal Heaven&Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th England to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 8 December 2016 | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
24 Nov 2015 | MR04 | Satisfaction of charge 080129010002 in full | |
20 Nov 2015 | AD01 | Registered office address changed from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA to C/Omicheal Heaven&Associates Ltd Quadrant Court 48 Calthorpe Road Edgbaston Birmingham B15 1th on 20 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Maxwell Paul Davitt as a director on 19 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Lawrence Chaplain Crick as a director on 19 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Laurence Crick as a director on 19 November 2015 | |
03 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Jun 2015 | MR04 | Satisfaction of charge 080129010001 in full | |
29 May 2015 | MR01 | Registration of charge 080129010002, created on 27 May 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
07 Aug 2014 | TM01 | Termination of appointment of Raminder Singh Sidhu as a director on 27 February 2014 | |
07 Aug 2014 | AP01 | Appointment of Maxwell Paul Davitt as a director on 27 February 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 7 August 2014 | |
13 Mar 2014 | MR01 | Registration of charge 080129010001 | |
10 Feb 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 |