Advanced company searchLink opens in new window

BLUE ECHO DESIGN LTD

Company number 08599336

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)
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
  • GBP 1
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