Advanced company searchLink opens in new window

BLU MARINE SECURITY LTD

Company number NI614570

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)
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
  • RES13 ‐ Transfer of shares 24/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 50,681
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
  • GBP 50,681
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