- Company Overview for BLUE ECHO DESIGN LTD (08599336)
- Filing history for BLUE ECHO DESIGN LTD (08599336)
- People for BLUE ECHO DESIGN LTD (08599336)
- More for BLUE ECHO DESIGN LTD (08599336)
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) |
---|---|---|---|
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
18 Nov 2019 | AA | Micro company accounts made up to 31 August 2018 | |
22 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
01 Aug 2018 | AP01 | Appointment of Mr Jacek Lapinski as a director on 19 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr David Cichonski as a director on 19 July 2018 | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
28 Sep 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2017 | AD01 | Registered office address changed from C/O Nmjn Accountants Ltd Worksop Turbine Coach Close Shireoaks Worksop S81 8AP England to Unit 6 the Point Coach Road Shireoaks Worksop S81 8BW on 2 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
01 Nov 2016 | AD01 | Registered office address changed from 67 Hawthorne Crescent Greenwich SE10 2GA to C/O Nmjn Accountants Ltd Worksop Turbine Coach Close Shireoaks Worksop S81 8AP on 1 November 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
26 Aug 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Michal Popiel on 24 June 2015 | |
31 Jul 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 August 2015 | |
24 Jun 2015 | AD01 | Registered office address changed from Flat 4 30 Oval Road London NW1 7DE to 67 Hawthorne Crescent Greenwich SE10 2GA on 24 June 2015 |