- Company Overview for BLUE CAIMAN CREATIVE LIMITED (09992558)
- Filing history for BLUE CAIMAN CREATIVE LIMITED (09992558)
- People for BLUE CAIMAN CREATIVE LIMITED (09992558)
- Insolvency for BLUE CAIMAN CREATIVE LIMITED (09992558)
- More for BLUE CAIMAN CREATIVE LIMITED (09992558)
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) |
---|---|---|---|
26 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Dec 2021 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 December 2021 | |
18 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | LIQ02 | Statement of affairs | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AA01 | Current accounting period shortened from 27 February 2020 to 26 February 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
28 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
10 Feb 2019 | PSC04 | Change of details for Ms Susan Waterhouse as a person with significant control on 21 November 2018 | |
10 Feb 2019 | CH01 | Director's details changed for Ms Susan Waterhouse on 21 November 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
05 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Nov 2017 | PSC04 | Change of details for Ms Susan Waterhouse as a person with significant control on 13 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Ms Susan Waterhouse on 13 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
08 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-08
|