- Company Overview for BLUE U.V. LTD. (04485091)
- Filing history for BLUE U.V. LTD. (04485091)
- People for BLUE U.V. LTD. (04485091)
- More for BLUE U.V. LTD. (04485091)
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
|
|
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 |