BLUEZOO LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
25/02/2525 February 2025 | Appointment of Ms Sally Ann Moore as a director on 2025-01-15 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-15 with updates |
15/01/2515 January 2025 | Termination of appointment of Sally Ann Moore as a director on 2025-01-14 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-05-31 |
01/10/241 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-15 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-15 with updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
06/08/216 August 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM SUITE F8 HARTSBOURNE HOUSE CARPENDERS PARK WATFORD HERTS WD19 5EF ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 64 COLDHARBOUR LANE BUSHEY WD23 4NY |
31/08/1731 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | 31/01/16 TOTAL EXEMPTION FULL |
17/02/1617 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
20/10/1520 October 2015 | 31/01/15 TOTAL EXEMPTION FULL |
09/03/159 March 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
09/03/159 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANN MOORE / 28/01/2015 |
15/01/1415 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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