- Company Overview for BLUE SYNC LIMITED (08704873)
- Filing history for BLUE SYNC LIMITED (08704873)
- People for BLUE SYNC LIMITED (08704873)
- More for BLUE SYNC LIMITED (08704873)
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 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 Mar 2016 | AD01 | Registered office address changed from 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 3AW England to 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 24 March 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA to 1 Hardwicks Square, Hardwicks Way 1 Hardwicks Square Hardwicks Way Wandsworth London SW18 4AW on 24 March 2016 | |
27 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Jun 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
07 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2015 | AD01 | Registered office address changed from 177-187 Arthur Road London SW19 8AE to 81-83 Fulham High Street,Chester House Fulham High Street Clarendon Business Centre London SW6 3JA on 5 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AP01 | Appointment of Mr Jack Oliver Cariss as a director on 25 June 2014 | |
05 Mar 2015 | AP01 |
Appointment of Mr Tom Alexander Cariss as a director on 5 March 2015
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | TM01 | Termination of appointment of Robin Phillips as a director | |
25 Jun 2014 | TM01 | Termination of appointment of Ordered Management Director Ltd as a director | |
25 Jun 2014 | TM02 | Termination of appointment of Ordered Management Secretary Ltd as a secretary | |
25 Jun 2014 | AP01 | Appointment of Mr Benjamin Joseph Cariss as a director | |
25 Jun 2014 | AD01 | Registered office address changed from Ordman House 31 Arden Close Bradley Stoke Bristol BS32 8AX United Kingdom on 25 June 2014 | |
25 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-25
|