BLUU PROJECTS LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

09/11/219 November 2021 Full accounts made up to 2020-12-31

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRINGER

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR BERNARD DRAKE TYLER

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MRS SUSAN LORI ASPREY PRICE

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY NICOLAS TAYLOR

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED DR EMILY JANE WOOD

View Document

28/09/1828 September 2018 SECRETARY APPOINTED MR DANIEL GABRIEL BECKER

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWLING

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/12/172 December 2017 DISS40 (DISS40(SOAD))

View Document

29/11/1729 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRESSWELL

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED TIMOTHY STRINGER

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DUCKWORTH

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBB SIMMS DAVIES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS

View Document

14/07/1614 July 2016 PREVSHO FROM 31/12/2016 TO 31/12/2015

View Document

05/07/165 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

19/05/1619 May 2016 AUDITOR'S RESIGNATION

View Document

12/04/1612 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD HOWLING

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN HARRIS

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY PRICE

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR NICOLAS GUILLAUME TAYLOR

View Document

26/08/1526 August 2015 SECRETARY APPOINTED MR RICHARD HENRY WEBSTER

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 50 EASTCASTLE STREET LONDON W1W 8EA

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JOHN FREDERICK DUCKWORTH

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR STEPHEN JAMES CRESSWELL

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA UNITED KINGDOM

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/01/1413 January 2014 CURRSHO FROM 31/01/2015 TO 30/06/2014

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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