Advanced company searchLink opens in new window

BLUE RIVER INTERNATIONAL LTD

Company number 09660189

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)
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
  • GBP 1
07 Feb 2022 SH20 Statement by Directors
07 Feb 2022 CAP-SS Solvency Statement dated 02/02/22
07 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 02/02/2022
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 771,843
12 Nov 2021 SH19 Statement of capital on 12 November 2021
  • GBP 1
12 Nov 2021 SH20 Statement by Directors
12 Nov 2021 CAP-SS Solvency Statement dated 04/11/21
12 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES13 ‐ Agreement of audit exemption 23/02/2021
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