Advanced company searchLink opens in new window

BLUWSPACE LIMITED

Company number 05901491

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)
19 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 TM02 Termination of appointment of Marguerite Clare Crossfield as a secretary on 31 August 2012
30 Aug 2012 CH01 Director's details changed for Mr Stephen Roy Page on 30 August 2012
30 Aug 2012 AD01 Registered office address changed from Rosemore Heaton Grange Road Romford RM2 5PP United Kingdom on 30 August 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Apr 2012 TM01 Termination of appointment of Christopher John White as a director on 26 March 2012
06 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 July 2011
  • GBP 250
06 Sep 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 250
22 Jul 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-18
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 TM01 Termination of appointment of Jay Shah as a director
11 Oct 2010 TM01 Termination of appointment of Kishen Parmar as a director
06 Sep 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 100
06 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
24 May 2010 AA Accounts for a dormant company made up to 31 August 2009
15 Oct 2009 AP01 Appointment of Mr Jay Shah as a director
15 Oct 2009 TM01 Termination of appointment of Eugene Brady as a director
15 Oct 2009 TM01 Termination of appointment of Dennis Severse as a director
15 Oct 2009 TM01 Termination of appointment of Robert Berkeley as a director
15 Oct 2009 AP01 Appointment of Mr Kishen Parmar as a director
15 Oct 2009 AP01 Appointment of Mr Stephen Roy Page as a director
03 Sep 2009 288a Secretary appointed mrs marguerite crossfield
03 Sep 2009 287 Registered office changed on 03/09/2009 from sempstead house, sempstead lane ewhurst green robertsbridge east sussex TN32 5TP
24 Aug 2009 363a Return made up to 09/08/09; full list of members