Advanced company searchLink opens in new window

BLUE MONKEE LTD

Company number NI605489

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 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
07 Apr 2017 AD01 Registered office address changed from 16 High Street Bangor County Down BT20 5AY to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 7 April 2017
07 Apr 2017 4.69(NI) Statement of receipts and payments to 18 February 2017
04 Mar 2016 VL1 Appointment of a liquidator
19 Feb 2016 2.32B(NI) Notice of end of Administration
19 Feb 2016 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
19 Feb 2016 2.12B(NI) Appointment of an administrator
11 Dec 2015 2.16B(NI) Statement of affairs
11 Dec 2015 2.12B(NI) Appointment of an administrator
24 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
21 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
23 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
05 Jul 2013 TM02 Termination of appointment of Nichola Kirk as a secretary
05 Jul 2013 TM01 Termination of appointment of Nichola Kirk as a director
22 Feb 2013 AP01 Appointment of Mrely Paul Ely as a director
31 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Paul Ely as a director
14 Dec 2012 TM01 Termination of appointment of Paul Ely as a director
14 Dec 2012 TM02 Termination of appointment of Paul Ely as a secretary
27 Nov 2012 AP03 Appointment of Ms Nichola Kirk as a secretary
27 Nov 2012 AP01 Appointment of Ms Nichola Kirk as a director
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011