Advanced company searchLink opens in new window

BLUE WATER FINANCIAL LTD

Company number 11043580

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)
15 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2020 CH01 Director's details changed for Mr Sean Keith Morton on 24 June 2020
24 Jun 2020 AD01 Registered office address changed from 23-25 Spur Road Cosham Portsmouth PO6 3DY England to 16 Orwell Crescent Fareham PO14 4JR on 24 June 2020
23 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2019 AA Micro company accounts made up to 30 November 2018
08 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
28 Mar 2019 CH01 Director's details changed for Mr Sean Keith Morton on 27 March 2019
14 Mar 2019 PSC04 Change of details for Mr Sean Keith Morton as a person with significant control on 11 February 2019
14 Mar 2019 PSC07 Cessation of Jonathan Torrealba as a person with significant control on 11 February 2019
22 Feb 2019 TM01 Termination of appointment of Jonathan Torrealba as a director on 11 February 2019
08 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 PSC01 Notification of Sean Keith Morton as a person with significant control on 1 November 2018
01 Nov 2018 PSC04 Change of details for Mr Jonathan Torrealba as a person with significant control on 1 November 2018
01 Oct 2018 AD01 Registered office address changed from 104 Cooper Street Hazel Grove Stockport SK7 4LA England to 23-25 Spur Road Cosham Portsmouth PO6 3DY on 1 October 2018
13 Sep 2018 PSC04 Change of details for Mr Jonathan Torrealba as a person with significant control on 12 September 2018
13 Sep 2018 CH01 Director's details changed for Mr Jonathan Torrealba on 10 September 2018
13 Sep 2018 PSC04 Change of details for Mr Jonathan Torrealba as a person with significant control on 2 November 2017
20 Jul 2018 AP01 Appointment of Mr Sean Keith Morton as a director on 20 July 2018
12 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-11
20 Nov 2017 CH01 Director's details changed for Mr Jonathan Torrealba on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from 53 Yew Tree Lane Dukinfield SK16 5DB England to 104 Cooper Street Hazel Grove Stockport SK7 4LA on 20 November 2017
02 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-02
  • GBP 100