- Company Overview for PALE BLUE GROUP LIMITED (09686916)
- Filing history for PALE BLUE GROUP LIMITED (09686916)
- People for PALE BLUE GROUP LIMITED (09686916)
- More for PALE BLUE GROUP LIMITED (09686916)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2020 | DS01 | Application to strike the company off the register | |
30 Apr 2020 | PSC08 | Notification of a person with significant control statement | |
22 Aug 2019 | CH01 | Director's details changed for Mr Ian Andrew Murphy on 22 August 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Sven Blake as a person with significant control on 5 March 2019 | |
26 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 11 February 2016
|
|
03 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Feb 2019 | TM02 | Termination of appointment of Angus Hone as a secretary on 31 January 2019 | |
14 Jun 2018 | AP03 | Appointment of Mr Angus Hone as a secretary on 14 June 2018 | |
14 Jun 2018 | TM02 | Termination of appointment of David John Cox as a secretary on 14 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
21 Aug 2017 | AA | Micro company accounts made up to 31 July 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
26 May 2017 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
09 Mar 2017 | AA | Micro company accounts made up to 31 July 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Dominic Grant James Vergine as a director on 22 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
21 Apr 2016 | SH02 | Sub-division of shares on 11 February 2016 | |
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|
|
22 Mar 2016 | AP01 | Appointment of Dr Colin Richard Smithers as a director on 22 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Timothy Jackson as a director on 22 March 2016 | |
15 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-15
|