(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Curo House Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 20th December 2021 to 8th Floor One Temple Row Birmingham B2 5LG
filed on: 20th, December 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd August 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2021
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd June 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd June 2021
filed on: 29th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 9th August 2017
filed on: 9th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th May 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 3rd March 2015
filed on: 23rd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 18th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed blue h development LTDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2013
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 5th October 2012
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH United Kingdom on 12th July 2012
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2012
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2012
| incorporation
|
Free Download
(21 pages)
|