- Company Overview for BLU MARINE SECURITY LTD (NI614570)
- Filing history for BLU MARINE SECURITY LTD (NI614570)
- People for BLU MARINE SECURITY LTD (NI614570)
- More for BLU MARINE SECURITY LTD (NI614570)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Aug 2020 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
20 Sep 2019 | AD01 | Registered office address changed from The Old Navy Base Airport Road Belfast BT3 9ED to 55 Old Manse Road Newtownabbey Co. Antrim Bt37 Orx on 20 September 2019 | |
20 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 28 February 2019 | |
04 Nov 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | TM01 | Termination of appointment of William James Robson as a director on 1 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Sep 2017 | AP03 | Appointment of Mrs Yuanyuan Mccoo Zhang as a secretary on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for George Craig Mccoo on 1 September 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
14 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jun 2016 | TM01 | Termination of appointment of Stephen Gerald Donnelly as a director on 27 January 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
17 Sep 2015 | TM01 | Termination of appointment of Ross Mark Welham as a director on 28 November 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
06 Nov 2014 | CH01 | Director's details changed for Mr Ross Mark Welham on 21 September 2014 | |
06 Nov 2014 | CH01 | Director's details changed for George Craig Mccoo on 21 September 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Stephen Gerald Donnelly on 21 September 2014 |