- Company Overview for BLUE72 LIMITED (08972207)
- Filing history for BLUE72 LIMITED (08972207)
- People for BLUE72 LIMITED (08972207)
- More for BLUE72 LIMITED (08972207)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2017 | DS01 | Application to strike the company off the register | |
02 Jan 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | TM01 | Termination of appointment of Joseph Henry Guilio Fusco as a director on 6 January 2015 | |
06 Jan 2015 | AD01 | Registered office address changed from Princess House Princess Way Swansea SA1 3LW Wales to 43 Brynymor Road Gowerton Swansea SA4 3EY on 6 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from 32 Elgin Street Manselton Swansea SA5 8QF to Princess House Princess Way Swansea SA1 3LW on 5 January 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
28 Aug 2014 | CH01 | Director's details changed for Mr Damian Cleverly on 25 August 2014 | |
02 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-02
|