Advanced company searchLink opens in new window

BLUE TIE LIMITED

Company number 07673137

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2014 DS01 Application to strike the company off the register
19 Sep 2013 CERTNM Company name changed yatterbox LIMITED\certificate issued on 19/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
19 Sep 2013 CONNOT Change of name notice
01 Aug 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,000
01 Aug 2013 CH01 Director's details changed for Mr. Ian David Walker on 1 August 2013
21 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
12 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
05 Mar 2012 AD01 Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012
21 Sep 2011 AP01 Appointment of Mr Christopher John Etheridge as a director
26 Jul 2011 AP01 Appointment of Mr Andrew Bettany as a director
26 Jul 2011 AP01 Appointment of Mr Mark John Boleat as a director
26 Jul 2011 AP01 Appointment of Mr Ian David Walker as a director
26 Jul 2011 AP01 Appointment of Mr Jonathan Mark Greenwood as a director
26 Jul 2011 AP01 Appointment of Mr Matthew Freckleton as a director
17 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)