- Company Overview for BLUE MARLIN LTD (07874438)
- Filing history for BLUE MARLIN LTD (07874438)
- People for BLUE MARLIN LTD (07874438)
- Charges for BLUE MARLIN LTD (07874438)
- More for BLUE MARLIN LTD (07874438)
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) |
---|---|---|---|
15 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 34 st George Street London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017 | |
28 Oct 2016 | MR01 | Registration of charge 078744380002, created on 28 October 2016 | |
04 Aug 2016 | MR01 | Registration of charge 078744380001, created on 4 August 2016 | |
01 Jun 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
12 May 2015 | AA | Total exemption full accounts made up to 31 August 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
23 May 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
07 May 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
03 Apr 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
08 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
08 Feb 2012 | AP01 | Appointment of Mr Paul Simon Fernback as a director | |
07 Feb 2012 | AA01 | Current accounting period shortened from 31 December 2012 to 31 August 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Jan 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 6 January 2012 | |
22 Dec 2011 | CERTNM |
Company name changed jetstar resources LIMITED\certificate issued on 22/12/11
|
|
07 Dec 2011 | NEWINC |
Incorporation
|