Advanced company searchLink opens in new window

BLUESOURCE LIMITED

Company number 05222582

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 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2016 DS01 Application to strike the company off the register
12 Apr 2016 TM02 Termination of appointment of Mathilda Pere Monday as a secretary on 1 January 2015
06 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
13 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
13 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 CH03 Secretary's details changed for Mathilda Pere Monday on 24 September 2013
22 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
13 Jan 2013 AR01 Annual return made up to 6 September 2012 with full list of shareholders
21 Dec 2012 AD01 Registered office address changed from 63 Verona House, Waterhead Close Erith Kent DA8 3RL on 21 December 2012
13 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
29 May 2011 AP01 Appointment of Owolabi Eyitayo Adebisi-Joseph as a director
24 May 2011 CH03 Secretary's details changed for Mathilda Pere Monday on 23 May 2011
24 May 2011 AP03 Appointment of Mathilda Pere Monday as a secretary
24 May 2011 TM01 Termination of appointment of Adebisi Yusuf as a director
24 May 2011 TM02 Termination of appointment of Eden Marce as a secretary
22 Oct 2010 CH01 Director's details changed for Adebisi Owolabi Eyitayo Yusuf on 22 October 2010
08 Oct 2010 AA Accounts for a dormant company made up to 30 September 2010
17 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Adebisi Owolabi Eyitayo Yusuf on 31 August 2010