- Company Overview for BLUE PARUS LTD (09092659)
- Filing history for BLUE PARUS LTD (09092659)
- People for BLUE PARUS LTD (09092659)
- More for BLUE PARUS LTD (09092659)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2020 | TM01 | Termination of appointment of Vanilabai Govindaswamy as a director on 1 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of Vanilabai Govindaswamy as a person with significant control on 1 October 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
19 May 2020 | AD01 | Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 15a Market Street Telford TF2 6EL on 19 May 2020 | |
20 Sep 2019 | AD01 | Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
26 Dec 2017 | AD01 | Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017 | |
04 Dec 2017 | AD01 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 4 December 2017 | |
14 Aug 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
10 Mar 2017 | AD01 | Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
10 Jun 2016 | CH01 | Director's details changed for Vanilabai Govindaswamy on 9 June 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 9 June 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Vanilabai Govindaswamy on 3 March 2016 | |
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 22 October 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|