- Company Overview for BLUE GREEN OCEAN LIMITED (10944471)
- Filing history for BLUE GREEN OCEAN LIMITED (10944471)
- People for BLUE GREEN OCEAN LIMITED (10944471)
- More for BLUE GREEN OCEAN LIMITED (10944471)
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 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Wilsons Park C/O Mas Monsall Road Manchester M40 8WN England to 22 Pondfield Crescent St. Albans AL4 9PF on 22 November 2022 | |
12 Nov 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
15 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
13 Oct 2021 | AAMD | Amended micro company accounts made up to 30 September 2020 | |
04 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
28 Jul 2020 | CH01 | Director's details changed for Mr Michael Anthony Brophy on 28 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from Suite 107 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB England to Wilsons Park C/O Mas Monsall Road Manchester M40 8WN on 28 July 2020 | |
11 May 2020 | AD01 | Registered office address changed from Suite 107 Sawley Road Miles Platting Manchester M40 8BB England to Suite 107 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB on 11 May 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Michael Treacy as a director on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of James Patrick Mclaughlin as a director on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Derek Mclaughlin as a director on 6 April 2020 | |
06 Apr 2020 | TM01 | Termination of appointment of Simon Edward Drury Brown as a director on 6 April 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from Suite 40 Cariocca Business Park 2, Sawley Road Manchester M40 8BB England to Suite 107 Sawley Road Miles Platting Manchester M40 8BB on 19 November 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
23 Sep 2019 | AP01 | Appointment of Mr Derek Mclaughlin as a director on 23 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Simon Edward Drury Brown as a director on 4 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr Michael Treacy as a director on 4 September 2019 | |
05 Sep 2019 | AP01 | Appointment of Mr James Patrick Mclaughlin as a director on 4 September 2019 |