Advanced company searchLink opens in new window

BLUE U.V. LTD.

Company number 04485091

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2021 DS01 Application to strike the company off the register
27 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
24 May 2021 CH01 Director's details changed for Mr Toby Waller on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Matthew Joseph Tyler Penman on 24 May 2021
24 May 2021 CH01 Director's details changed for Mr Alan Penman on 24 May 2021
29 Jan 2021 AD01 Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 29 January 2021
21 Oct 2020 TM01 Termination of appointment of John Cronin as a director on 12 October 2020
23 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Jun 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
13 Nov 2019 CH01 Director's details changed for Mr Matthew Joseph Tyler Penman on 13 November 2019
26 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
21 Feb 2019 RP04AP01 Second filing for the appointment of Matthew Joseph Tyler Penman as a director
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
13 Feb 2018 AP01 Appointment of Mr Toby Waller as a director on 15 December 2017
16 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 October 2017
20 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
18 May 2017 TM01 Termination of appointment of Michael Richard Piercy as a director on 10 March 2017
18 May 2017 AP01 Appointment of Mr Alan Penman as a director on 10 March 2017
18 May 2017 AP01 Appointment of Mr Matthew Joseph Tyler Penman as a director on 10 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/02/2019
17 May 2017 AD01 Registered office address changed from The Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG on 17 May 2017