CIEL BLEU 11 LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/05/1429 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
AVC, SUITE 4 MIDDLESEX HOUSE MEADWAY CORPORATE CENTRE
RUTHERFORD CLOSE
STEVENAGE
HERTS
SG1 2EF
UNITED KINGDOM

View Document

13/03/1413 March 2014 SAIL ADDRESS CREATED

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY DOUGLAS GORDON / 28/02/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN EVERY / 01/03/2014

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
AVC HOUSE BESSEMER DRIVE
STEVENAGE
HERTFORDSHIRE
SG1 2DT

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

10/01/1410 January 2014 SECRETARY APPOINTED GARY DOUGLAS GORDON

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TERRY

View Document

21/06/1321 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN JOSLIN

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR MICHAEL JOHN EVERY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TERRY

View Document

08/06/128 June 2012 SUBDIVISION 29/05/2012

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR JOHN PATRICK JOSLIN

View Document

08/06/128 June 2012 SUB-DIVISION 29/05/12

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

08/06/128 June 2012 30/05/12 STATEMENT OF CAPITAL GBP 517.50

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM

View Document

07/06/127 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company