Advanced company searchLink opens in new window

BLU SYNERGY PA LTD

Company number 12200346

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)
06 May 2024 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
04 Jan 2022 AD01 Registered office address changed from 46 Aitken Way Loughborough LE11 2UL England to 9th Floor 7 Park Row Leeds LS1 5HD on 4 January 2022
04 Jan 2022 LIQ02 Statement of affairs
04 Jan 2022 600 Appointment of a voluntary liquidator
04 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-16
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2021 AD01 Registered office address changed from The Old Vicarage, 26 High Street Syston Leicester LE7 1GP United Kingdom to 46 Aitken Way Loughborough LE11 2UL on 9 October 2021
24 May 2021 CH01 Director's details changed for Miss Sophie Marion Mayo Jones on 5 March 2021
14 May 2021 AA Total exemption full accounts made up to 30 September 2020
05 Mar 2021 AD01 Registered office address changed from Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW England to The Old Vicarage, 26 High Street Syston Leicester LE7 1GP on 5 March 2021
29 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
13 Aug 2020 AD01 Registered office address changed from 7 Park Lane Nottingham NG6 0DW England to Apex House 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 13 August 2020
11 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted