Advanced company searchLink opens in new window

BLUE GLOBAL TECH LIMITED

Company number 08935395

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2018 DS01 Application to strike the company off the register
28 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Oct 2017 AD01 Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF to The View, Suite 604 20 Palace Street London SW1E 5BA on 24 October 2017
24 Oct 2017 TM01 Termination of appointment of Allen Lloyd Thomas as a director on 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 May 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 218.40
04 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 March 2015
04 May 2016 SH01 Statement of capital following an allotment of shares on 21 July 2015
  • GBP 218.40
04 May 2016 SH01 Statement of capital following an allotment of shares on 13 January 2015
  • GBP 218.40
28 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment date 21/07/15.
28 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing SH01 for allotment dates 14/10/14-13/01/15.
27 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 218.4
23 Mar 2016 AD01 Registered office address changed from , 30 Charles Ii Street, Level 4, London, SW1Y 4AE to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 23 March 2016
07 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016.
02 Apr 2015 AD01 Registered office address changed from , 30 Level 4 Charles Ii Street, London, SW14 4AE to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 2 April 2015
01 Apr 2015 AD01 Registered office address changed from , Suite 604 20 Palace Street, London, SW1E 5BA, United Kingdom to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 1 April 2015
29 Apr 2014 AP01 Appointment of Allen Lloyd Thomas as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 200.00
  • ANNOTATION Clarification a second filing SH01 was registered on 28/04/16.