Advanced company searchLink opens in new window

BLUE SEA GLOBAL LTD

Company number SC508102

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
11 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
23 Oct 2017 AD01 Registered office address changed from Office 83 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA to Unit 9 -11 Rfl House Anderson Street Dunblane Stirlingshire FK15 9AJ on 23 October 2017
26 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
26 Jun 2017 PSC01 Notification of Steven James Hughes as a person with significant control on 6 April 2016
18 Apr 2017 AA Accounts for a dormant company made up to 31 January 2017
19 Jan 2017 AD01 Registered office address changed from 40 Woodland Way Denny FK6 5NZ United Kingdom to Office 83 Alloa Business Centre Whins Road Alloa Clackmannanshire FK10 3SA on 19 January 2017
17 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
22 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
22 Feb 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 January 2016
12 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2015
  • GBP 100
10 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-10
  • GBP 1