- Company Overview for BLUE RIVER INTERNATIONAL LTD (09660189)
- Filing history for BLUE RIVER INTERNATIONAL LTD (09660189)
- People for BLUE RIVER INTERNATIONAL LTD (09660189)
- Charges for BLUE RIVER INTERNATIONAL LTD (09660189)
- More for BLUE RIVER INTERNATIONAL LTD (09660189)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | DS01 | Application to strike the company off the register | |
07 Feb 2022 | SH19 |
Statement of capital on 7 February 2022
|
|
07 Feb 2022 | SH20 | Statement by Directors | |
07 Feb 2022 | CAP-SS | Solvency Statement dated 02/02/22 | |
07 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 20 January 2022
|
|
12 Nov 2021 | SH19 |
Statement of capital on 12 November 2021
|
|
12 Nov 2021 | SH20 | Statement by Directors | |
12 Nov 2021 | CAP-SS | Solvency Statement dated 04/11/21 | |
12 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
18 Oct 2021 | TM01 | Termination of appointment of Brett Geoffrey Sumner as a director on 8 July 2021 | |
28 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 24 April 2020 | |
06 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 24/04/20 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 24/04/20 | |
12 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 24/04/20 | |
01 Feb 2021 | TM01 | Termination of appointment of Stuart Colin Buchanan as a director on 31 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
07 Sep 2020 | MR04 | Satisfaction of charge 096601890001 in full | |
03 Sep 2020 | TM01 | Termination of appointment of Ian Alexander Craig as a director on 17 August 2020 | |
27 Aug 2020 | AP01 | Appointment of Mr Martyn Paul Fletcher as a director on 17 August 2020 | |
06 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 26 April 2019 |