- Company Overview for BLUE SEA GLOBAL LTD (SC508102)
- Filing history for BLUE SEA GLOBAL LTD (SC508102)
- People for BLUE SEA GLOBAL LTD (SC508102)
- More for BLUE SEA GLOBAL LTD (SC508102)
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
|
|
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
|
|
10 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-10
|