BLUEMETIS LTD

07231150
4385 CARDIFF CF14 8LH

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
15 Feb 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2021 officers Change of particulars for director (Mr Laurent Marie Jacques Michel Duchateau) 2 Buy now
30 Mar 2021 accounts Annual Accounts 3 Buy now
03 Aug 2020 address Default Companies House Registered Office Address Applied 1 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 2 Buy now
10 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2018 officers Termination of appointment of director (Vincent Nicolas Marie Ralph Duchateau) 1 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
30 Nov 2018 accounts Annual Accounts 2 Buy now
28 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Oct 2017 accounts Annual Accounts 3 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Mar 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2016 accounts Annual Accounts 4 Buy now
03 Jun 2016 accounts Annual Accounts 4 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
20 May 2015 officers Change of particulars for director (Mr Laurent Marie Jacques Michel Duchateau) 2 Buy now
30 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 9 Buy now
27 Sep 2013 accounts Annual Accounts 8 Buy now
21 Apr 2013 annual-return Annual Return 4 Buy now
21 Apr 2013 officers Change of particulars for director (Mr Vincent Nicolas Marie Ralph Duchateau) 2 Buy now
18 Dec 2012 officers Change of particulars for director (Mr Laurent Marie Jacques Michel Duchateau) 2 Buy now
18 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2012 officers Termination of appointment of secretary (Myukoffice Ltd) 1 Buy now
24 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
19 May 2011 annual-return Annual Return 4 Buy now
27 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Apr 2010 incorporation Incorporation Company 57 Buy now