- Company Overview for THE BLUE HERO FOUNDATION LIMITED (10265323)
- Filing history for THE BLUE HERO FOUNDATION LIMITED (10265323)
- People for THE BLUE HERO FOUNDATION LIMITED (10265323)
- More for THE BLUE HERO FOUNDATION LIMITED (10265323)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2021 | DS01 | Application to strike the company off the register | |
11 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
11 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 May 2020 | AD01 | Registered office address changed from Unit 10 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF to 243 Mill Road Cambridge Cambridgeshire CB1 3BE on 20 May 2020 | |
22 Oct 2019 | TM01 | Termination of appointment of Alexander Timothy Pascoe as a director on 1 August 2019 | |
07 Oct 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
07 Oct 2019 | AAMD | Amended micro company accounts made up to 31 July 2017 | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | CH01 | Director's details changed for Dr Alexander Timothy Pascoe on 14 February 2019 | |
22 Mar 2019 | AD01 | Registered office address changed from Broadway House 149 - 151 st. Neots Road Hardwick Cambridge CB23 7QJ England to Unit 10 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF on 22 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
22 Mar 2019 | RT01 | Administrative restoration application | |
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
19 Dec 2016 | AD01 | Registered office address changed from 47 Cavendish Road Cambridge Cambridgeshire CB1 3AE United Kingdom to Broadway House 149 - 151 st. Neots Road Hardwick Cambridge CB23 7QJ on 19 December 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of John Gordon Wilson as a director on 7 September 2016 |