Advanced company searchLink opens in new window

BLUE MEDICOLEGAL LIMITED

Company number 09700422

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2021 DS01 Application to strike the company off the register
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
01 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 800
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2017 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
09 Mar 2017 AD01 Registered office address changed from Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF to Unit 1 Oliverz Business Centre 4 Granby Place Leicester LE1 1DF on 9 March 2017
03 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 800
09 Dec 2015 AD01 Registered office address changed from Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF England to Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF on 9 December 2015
09 Dec 2015 CH03 Secretary's details changed for Mrs Fahmeda Qayum on 9 December 2015
09 Dec 2015 AD01 Registered office address changed from 154 Belgrave Gate Leicester LE1 3XL England to Office 5 Evans Easy Space Dunns Close Nuneaton CV11 4NF on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mrs Fahmeda Qayum on 9 December 2015
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 1