- Company Overview for BLUE OTTER COMMUNICATIONS LTD (09010625)
- Filing history for BLUE OTTER COMMUNICATIONS LTD (09010625)
- People for BLUE OTTER COMMUNICATIONS LTD (09010625)
- More for BLUE OTTER COMMUNICATIONS LTD (09010625)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | AA | Micro company accounts made up to 30 October 2019 | |
15 Jun 2020 | DS02 | Withdraw the company strike off application | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
05 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
28 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
23 Apr 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 October 2019 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
13 Mar 2018 | CH03 | Secretary's details changed for John Wayne Allen on 1 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Alice Elizabeth Allen on 1 February 2018 | |
30 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CH03 | Secretary's details changed for John Wayne Allen on 9 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Alice Elizabeth Allen on 9 May 2017 | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
01 Apr 2016 | AD01 | Registered office address changed from 39 Sandon Street Leek Staffordshire ST13 5QS to 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG on 1 April 2016 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 May 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
14 May 2014 | AP03 | Appointment of John Wayne Allen as a secretary | |
09 May 2014 | AP01 | Appointment of Alice Elizabeth Allen as a director | |
09 May 2014 | AD01 | Registered office address changed from 29 31 Moorland Road Burslem Stoke on Trent ST6 1DS on 9 May 2014 |