Advanced company searchLink opens in new window

BLUE BOTTLED LIMITED

Company number 08800899

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
31 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 AA Micro company accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2018 AD01 Registered office address changed from Flat 15, Birchwood Court Goldsworth Road Woking Surrey GU21 6JY England to 12 Bakery Court London End Beaconsfield HP9 2FN on 13 December 2018
13 Dec 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2017 AD01 Registered office address changed from C/O Chris Wise 18 Portway Close Reading RG1 6LB England to Flat 15, Birchwood Court Goldsworth Road Woking Surrey GU21 6JY on 10 December 2017
10 Dec 2017 AA Micro company accounts made up to 31 December 2016
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
16 Dec 2016 AD01 Registered office address changed from C/O Mr Christopher Melville-Wise Flat 5, the Optic Rochelle Close London SW11 2RY to C/O Chris Wise 18 Portway Close Reading RG1 6LB on 16 December 2016
16 Dec 2016 AA Micro company accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
01 Sep 2015 AD01 Registered office address changed from 14 First Floor Flat Park Street Bath BA1 2TE to C/O Mr Christopher Melville-Wise Flat 5, the Optic Rochelle Close London SW11 2RY on 1 September 2015