- Company Overview for BLUE LIGHT BRANDS LIMITED (09047853)
- Filing history for BLUE LIGHT BRANDS LIMITED (09047853)
- People for BLUE LIGHT BRANDS LIMITED (09047853)
- Insolvency for BLUE LIGHT BRANDS LIMITED (09047853)
- More for BLUE LIGHT BRANDS LIMITED (09047853)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
04 Feb 2022 | AD01 | Registered office address changed from Taxassist Accountants London Road Purbrook Waterlooville PO7 5LJ England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 4 February 2022 | |
01 Feb 2022 | LIQ02 | Statement of affairs | |
01 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
01 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2021 | TM01 | Termination of appointment of Christopher Dennis Overley as a director on 30 November 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Nov 2019 | AP01 | Appointment of Mr Christopher Dennis Overley as a director on 18 November 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
21 Aug 2019 | AD01 | Registered office address changed from C/O Taxassist Accountants Liss Business Centre Station Road Liss Hampshire GU33 7AW England to Taxassist Accountants London Road Purbrook Waterlooville PO7 5LJ on 21 August 2019 | |
21 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 21 August 2019
|
|
14 Aug 2019 | CH01 | Director's details changed for Seth Bishop on 3 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Seth Bishop on 20 December 2017 | |
20 Dec 2017 | PSC04 | Change of details for Mr Seth Daniel Bishop as a person with significant control on 20 December 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 20 May 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Seth Daniel Bishop as a person with significant control on 6 April 2016 |