Advanced company searchLink opens in new window

BLU BIDCO LIMITED

Company number 09506246

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Company business accounts approved. 27/05/2016
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
  • GBP 100
05 May 2016 SH08 Change of share class name or designation
05 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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