Advanced company searchLink opens in new window

GAZELEY BLUE UK LIMITED

Company number 08515238

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)
26 Nov 2024 MR01 Registration of charge 085152380003, created on 19 November 2024
26 Nov 2024 MR01 Registration of charge 085152380004, created on 19 November 2024
08 Oct 2024 AA Full accounts made up to 31 December 2023
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
05 Sep 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 AP01 Appointment of Mr Benjamin James Marks as a director on 17 July 2023
05 Jul 2023 TM01 Termination of appointment of Shane Roger Kelly as a director on 27 June 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with updates
23 Sep 2022 AA Full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 3 May 2022 with updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
11 Mar 2021 CH01 Director's details changed for Mr Shane Roger Kelly on 11 March 2021
13 Oct 2020 AA Full accounts made up to 31 December 2019
11 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
20 Dec 2019 AA Full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 PSC07 Cessation of Pearl Income Holdings Uk Limited as a person with significant control on 20 December 2017
07 Aug 2019 PSC05 Change of details for Pearl Income Investments Uk Limited as a person with significant control on 20 December 2017
05 Jul 2019 AD01 Registered office address changed from 99 Bishopsgate 6th Floor London EC2M 3XD United Kingdom to 50 New Bond Street London W1S 1BJ on 5 July 2019
22 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
24 Apr 2019 TM01 Termination of appointment of Nicholas Robert Cook as a director on 24 April 2019
23 Jan 2019 AA Full accounts made up to 31 December 2017
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 88,844,297