- Company Overview for BLUE WATER FINANCIAL LTD (11043580)
- Filing history for BLUE WATER FINANCIAL LTD (11043580)
- People for BLUE WATER FINANCIAL LTD (11043580)
- More for BLUE WATER FINANCIAL LTD (11043580)
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
|
|
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
|