LIGHT BLUU LIMITED

05399053
30 WARWICK STREET LONDON ENGLAND W1B 5NH

Documents

Documents
Date Category Description Pages
17 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2022 dissolution Dissolution Application Strike Off Company 4 Buy now
31 Mar 2022 accounts Annual Accounts 10 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 officers Termination of appointment of director (Susan Lori Asprey Price) 1 Buy now
01 Jun 2021 officers Appointment of director (Mrs Alexandra Mary Moffatt) 2 Buy now
01 Jun 2021 officers Termination of appointment of director (Emily Jane Wood) 1 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 13 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 13 Buy now
21 Oct 2019 officers Termination of appointment of director (Timothy Stringer) 1 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 officers Appointment of director (Mr Bernard Drake Tyler) 2 Buy now
25 Oct 2018 officers Appointment of director (Mrs Susan Lori Asprey Price) 2 Buy now
28 Sep 2018 officers Appointment of director (Dr Emily Jane Wood) 2 Buy now
28 Sep 2018 officers Termination of appointment of secretary (Nicolas Guillaume Taylor) 1 Buy now
28 Sep 2018 officers Appointment of secretary (Mr Daniel Gabriel Becker) 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Richard Howling) 1 Buy now
10 Aug 2018 accounts Annual Accounts 13 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 13 Buy now
26 Sep 2017 officers Termination of appointment of director (Stephen James Cresswell) 1 Buy now
25 Sep 2017 officers Appointment of director (Timothy Stringer) 2 Buy now
30 Jun 2017 accounts Annual Accounts 13 Buy now
22 Jun 2017 officers Termination of appointment of director (Robb Simms Davies) 1 Buy now
22 Jun 2017 officers Termination of appointment of director (John Frederick Duckworth) 1 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 officers Termination of appointment of director (Richard John Harris) 1 Buy now
29 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jun 2016 annual-return Annual Return 6 Buy now
28 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
19 May 2016 auditors Auditors Resignation Company 1 Buy now
12 Apr 2016 accounts Annual Accounts 3 Buy now
26 Aug 2015 officers Appointment of secretary (Mr Nicolas Guillaume Taylor) 2 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Aug 2015 officers Termination of appointment of secretary (Robb Simms Davies) 1 Buy now
26 Aug 2015 officers Appointment of secretary (Mr Richard Henry Webster) 2 Buy now
26 Aug 2015 officers Termination of appointment of director (Nigel Peter Wilson) 1 Buy now
26 Aug 2015 officers Appointment of director (Mr John Frederick Duckworth) 2 Buy now
26 Aug 2015 officers Appointment of director (Mr Richard Howling) 2 Buy now
26 Aug 2015 officers Appointment of director (Mr Stephen James Cresswell) 2 Buy now
26 Aug 2015 officers Appointment of director (Mr Richard John Harris) 2 Buy now
02 Apr 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Richard Ampleford) 1 Buy now
09 Jan 2014 officers Termination of appointment of director (Richard Ampleford) 1 Buy now
03 Jan 2014 accounts Annual Accounts 7 Buy now
03 Jan 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/06/13 30 Buy now
03 Jan 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/06/13 2 Buy now
03 Jan 2014 other Audit exemption statement of guarantee by parent company for period ending 30/06/13 4 Buy now
24 Dec 2013 other Notice of agreement to exemption from audit of accounts for period ending 30/06/13 1 Buy now
20 Nov 2013 resolution Resolution 1 Buy now
03 Sep 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Apr 2013 annual-return Annual Return 6 Buy now
31 May 2012 annual-return Annual Return 6 Buy now
29 May 2012 accounts Annual Accounts 8 Buy now
07 Oct 2011 change-of-name Change Of Name Notice 1 Buy now
13 Jul 2011 accounts Change Account Reference Date Company 3 Buy now
09 May 2011 officers Change of particulars for director (Mr Nigel Peter Wilosn) 2 Buy now
09 May 2011 officers Appointment of director (Mr Nigel Peter Wilosn) 2 Buy now
29 Mar 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jan 2011 officers Change of particulars for director (Mr Robb Simms Davies) 2 Buy now
05 Jan 2011 officers Change of particulars for director (Mr Richard Arthur Ampleford) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Mr Robb Simms Davies) 2 Buy now
05 Jan 2011 officers Change of particulars for secretary (Mr Richard Arthur Ampleford) 2 Buy now
29 Oct 2010 accounts Annual Accounts 8 Buy now
29 Oct 2010 accounts Annual Accounts 6 Buy now
25 Sep 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Change Account Reference Date Company Previous Extended 4 Buy now
07 Sep 2009 accounts Annual Accounts 5 Buy now
18 Mar 2009 annual-return Return made up to 18/03/09; full list of members 4 Buy now
12 May 2008 accounts Annual Accounts 5 Buy now
20 Mar 2008 annual-return Return made up to 18/03/08; full list of members 4 Buy now
18 Jun 2007 accounts Annual Accounts 6 Buy now
19 Mar 2007 annual-return Return made up to 18/03/07; full list of members 2 Buy now
19 Mar 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 May 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
05 Dec 2005 officers New director appointed 2 Buy now
09 Apr 2005 accounts Accounting reference date extended from 31/03/06 to 31/08/06 1 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
19 Mar 2005 incorporation Incorporation Company 17 Buy now