Advanced company searchLink opens in new window

BLUE GREEN OCEAN LIMITED

Company number 10944471

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 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