Advanced company searchLink opens in new window

PALE BLUE GROUP LIMITED

Company number 09686916

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)
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
  • RES13 ‐ Company articles allowing the directors to participate in the decision making process for quorum or voting purposes for those of the arrangements. 26/02/2019
11 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 February 2016
  • GBP 600.00
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
  • GBP 600.00
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019
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
  • GBP 3