- Company Overview for BLUEFINGERS LABORATORIES EUROPE LIMITED (08769205)
- Filing history for BLUEFINGERS LABORATORIES EUROPE LIMITED (08769205)
- People for BLUEFINGERS LABORATORIES EUROPE LIMITED (08769205)
- More for BLUEFINGERS LABORATORIES EUROPE LIMITED (08769205)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Sep 2018 | DS01 | Application to strike the company off the register | |
15 Aug 2018 | AD01 | Registered office address changed from 41 Greek Street Stockport SK3 8AX to Apartment 1101 No.1 Deansgate Manchester M3 1AZ on 15 August 2018 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
18 Sep 2017 | AA | Total exemption small company accounts made up to 31 May 2017 | |
23 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
04 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 May 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Feb 2016 | TM01 | Termination of appointment of Richard Mark Peter as a director on 23 February 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
20 Aug 2015 | TM01 | Termination of appointment of Nicholas Boothroyd as a director on 25 June 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 May 2015 | AD01 | Registered office address changed from Europa Business Park Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to 41 Greek Street Stockport SK3 8AX on 27 May 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
20 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | AP01 | Appointment of Nicholas Boothroyd as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Derek May as a director | |
20 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
06 Feb 2014 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England on 6 February 2014 | |
11 Nov 2013 | NEWINC | Incorporation |