Advanced company searchLink opens in new window

THE BLUE HERO FOUNDATION LIMITED

Company number 10265323

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)
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