- Company Overview for BLUE SHED CREATIVITY LIMITED (08294270)
- Filing history for BLUE SHED CREATIVITY LIMITED (08294270)
- People for BLUE SHED CREATIVITY LIMITED (08294270)
- More for BLUE SHED CREATIVITY LIMITED (08294270)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2019 | DS01 | Application to strike the company off the register | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 May 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
05 Dec 2013 | TM01 | Termination of appointment of Paul Hume as a director | |
24 Nov 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
31 May 2013 | AP01 | Appointment of Mr Paul Anthony Hume as a director | |
03 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 1-3 Baltic Wharf Station Road Maldon Essex CM9 4LQ United Kingdom on 24 April 2013 | |
24 Apr 2013 | TM01 | Termination of appointment of Janice Smith as a director | |
24 Apr 2013 | AP01 | Appointment of Mr Kevin Riley as a director | |
15 Nov 2012 | NEWINC | Incorporation |