- Company Overview for BLUEONE LIMITED (09244304)
- Filing history for BLUEONE LIMITED (09244304)
- People for BLUEONE LIMITED (09244304)
- Insolvency for BLUEONE LIMITED (09244304)
- More for BLUEONE LIMITED (09244304)
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) |
---|---|---|---|
22 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2018 | |
27 Feb 2017 | AD01 | Registered office address changed from 45 Mountford Lane Bilston West Midlands WV14 6PY to 79 Caroline Street Birmingham B3 1UP on 27 February 2017 | |
23 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
19 Dec 2014 | AP01 | Appointment of Mr Ashok Dass as a director on 18 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Richard Odriscoll as a director on 18 December 2014 | |
19 Dec 2014 | AD01 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England to 45 Mountford Lane Bilston West Midlands WV14 6PY on 19 December 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|