Advanced company searchLink opens in new window

BLUE SYNC LIMITED

Company number 08704873

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 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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 for Tom Alexander Cariss
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
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2015
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
  • GBP 85
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted