Advanced company searchLink opens in new window

BLUEME LIMITED

Company number 08272696

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)
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
  • RES15 ‐ Change company name resolution on 2016-08-20
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
07 Aug 2013 CERTNM Company name changed platinum eleven LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-03-25
07 Aug 2013 CONNOT Change of name notice