Advanced company searchLink opens in new window

BLUE ARMY CONSULTING LTD

Company number 11434920

Filter by category

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)
19 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 9 May 2023
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
20 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-10
19 May 2022 600 Appointment of a voluntary liquidator
19 May 2022 LIQ02 Statement of affairs
18 May 2022 AD01 Registered office address changed from 1 Blundel Lane Cobham KT11 2SU United Kingdom to C/O Marshall Peters Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 18 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
26 Aug 2020 PSC04 Change of details for Mr Darren Peter D'costa as a person with significant control on 26 August 2020
26 Aug 2020 CH03 Secretary's details changed for Mr Darren Peter D'costa on 26 August 2020
26 Aug 2020 CH01 Director's details changed for Mr Darren Peter D'costa on 26 August 2020
26 Aug 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 1 Blundel Lane Cobham KT11 2SU on 26 August 2020
01 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2019 PSC04 Change of details for Mr Darren Peter D'costa as a person with significant control on 10 July 2019
10 Jul 2019 CH03 Secretary's details changed for Mr Darren Peter D'costa on 10 July 2019
10 Jul 2019 CH01 Director's details changed for Mr Darren Peter D'costa on 10 July 2019
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 1