- Company Overview for MADE IN BLUE LTD (11758630)
- Filing history for MADE IN BLUE LTD (11758630)
- People for MADE IN BLUE LTD (11758630)
- More for MADE IN BLUE LTD (11758630)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | AD01 | Registered office address changed from Sawford Bullard, the Old Mill Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB United Kingdom to 11 Pytchley Street Northampton NN1 5QY on 22 February 2023 | |
22 Feb 2023 | TM01 | Termination of appointment of Clear Vertical Limited as a director on 5 April 2022 | |
22 Feb 2023 | TM01 | Termination of appointment of Richard John Banner as a director on 5 April 2022 | |
22 Feb 2023 | PSC07 | Cessation of Clear Vertical Limited as a person with significant control on 5 April 2022 | |
22 Feb 2023 | PSC01 | Notification of James Henry Warren as a person with significant control on 5 April 2022 | |
22 Feb 2023 | AP01 | Appointment of Mr James Henry Warren as a director on 5 April 2022 | |
22 Feb 2023 | TM02 | Termination of appointment of Clear Vertical Limited as a secretary on 5 April 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
02 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
06 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Oct 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
09 Oct 2021 | RT01 | Administrative restoration application | |
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | PSC07 | Cessation of Octave Agency Ltd as a person with significant control on 1 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
27 Aug 2019 | AP01 | Appointment of Mr Richard John Banner as a director on 27 August 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of James Warren as a director on 17 June 2019 |