- Company Overview for BLUENEX PRODUCTIONS LIMITED (10475438)
- Filing history for BLUENEX PRODUCTIONS LIMITED (10475438)
- People for BLUENEX PRODUCTIONS LIMITED (10475438)
- More for BLUENEX PRODUCTIONS LIMITED (10475438)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2020 | DS01 | Application to strike the company off the register | |
15 Feb 2020 | TM01 | Termination of appointment of Michael Warren Macneil as a director on 2 February 2020 | |
15 Feb 2020 | PSC07 | Cessation of Michael Warren Macneil as a person with significant control on 2 February 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Christopher Stuart Macneil on 1 February 2019 | |
01 Mar 2019 | TM02 | Termination of appointment of Christopher Stuart Macneil as a secretary on 1 March 2019 | |
03 Dec 2018 | PSC04 | Change of details for Mr Christopher Stuart Macneil as a person with significant control on 1 September 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from Flat 284, the Circle Queen Elizabeth Street London SE1 2JW England to Flat G-15 the School House Pages Walk London SE1 4HG on 22 November 2018 | |
19 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
11 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-11
|