- Company Overview for BLU BIDCO LIMITED (09506246)
- Filing history for BLU BIDCO LIMITED (09506246)
- People for BLU BIDCO LIMITED (09506246)
- Charges for BLU BIDCO LIMITED (09506246)
- More for BLU BIDCO LIMITED (09506246)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2017 | DS01 | Application to strike the company off the register | |
19 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 30 September 2016 | |
14 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 | |
04 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 | |
04 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
28 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
20 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
13 Dec 2016 | SH08 | Change of share class name or designation | |
22 Sep 2016 | MR04 | Satisfaction of charge 095062460001 in full | |
17 Jun 2016 | TM01 | Termination of appointment of Ian David Hadfield Wood as a director on 14 June 2016 | |
17 Jun 2016 | TM01 | Termination of appointment of William De Bretton Priestley as a director on 14 June 2016 | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
10 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
05 May 2016 | SH08 | Change of share class name or designation | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | AD01 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW on 3 May 2016 | |
29 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
07 Apr 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
24 Mar 2016 | MR01 | Registration of charge 095062460001, created on 23 March 2016 | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2015 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF on 21 August 2015 |