- Company Overview for BLUEME LIMITED (08272696)
- Filing history for BLUEME LIMITED (08272696)
- People for BLUEME LIMITED (08272696)
- More for BLUEME LIMITED (08272696)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
13 Nov 2017 | CS01 | Confirmation statement made on 30 October 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Sep 2017 | AD01 | Registered office address changed from Flat 8 Dalbury Court 68 Seymour Road Newton Abbot TQ12 2PU England to Flat 8 Dalbury Court 68 Seymour Road Newton Abbot TQ12 2PU on 20 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 4 Chapel Street Caistor Market Rasen Lincolnshire LN7 6UF to Flat 8 Dalbury Court 68 Seymour Road Newton Abbot TQ12 2PU on 20 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Joshua Bowling as a person with significant control on 19 September 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | CONNOT | Change of name notice | |
31 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
28 Jul 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
29 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
29 Jul 2015 | AD01 | Registered office address changed from 17 Coates Road Kidderminster Worcestershire DY10 2TZ England to 4 Chapel Street Caistor Market Rasen Lincolnshire LN7 6UF on 29 July 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 82 King Street 3Rd Floor Manchester Greater Manchester M2 4WQ to 17 Coates Road Kidderminster Worcestershire DY10 2TZ on 4 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Emmanuel Panther as a director on 2 March 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2014 | AA | Micro company accounts made up to 31 October 2013 | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-02-28
|
|
07 Aug 2013 | CERTNM |
Company name changed platinum eleven LIMITED\certificate issued on 07/08/13
|
|
07 Aug 2013 | CONNOT | Change of name notice |