Advanced company searchLink opens in new window

THE BLU EFFECT LTD

Company number 08771841

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 TM01 Termination of appointment of David White as a director on 26 April 2016
26 Apr 2016 TM01 Termination of appointment of David White as a director on 26 April 2016
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2016 DS01 Application to strike the company off the register
16 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100,000
28 Aug 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
25 Jun 2014 AP01 Appointment of Myriam Maestroni as a director
25 Jun 2014 AP01 Appointment of Francois Chatelain as a director
25 Jun 2014 AP01 Appointment of Marc Tony August Beckers as a director
25 Jun 2014 AP01 Appointment of David White as a director
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 100,000
25 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2014 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 7 May 2014
02 May 2014 TM01 Termination of appointment of Peter Valaitis as a director
12 Nov 2013 NEWINC Incorporation