BLUU REGIONS LIMITED

07443831
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 9 Buy now
07 Dec 2021 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
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 13 Buy now
25 Feb 2020 accounts Annual Accounts 12 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Termination of appointment of director (Timothy Stringer) 1 Buy now
16 Jan 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 secretary (Mr Daniel Gabriel Becker) 2 Buy now
28 Sep 2018 officers Termination of appointment of secretary (Nicolas Guillaume Taylor) 1 Buy now
28 Sep 2018 officers Appointment of director (Dr Emily Jane Wood) 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Richard Howling) 1 Buy now
08 Aug 2018 accounts Annual Accounts 11 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2017 accounts Annual Accounts 12 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 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
01 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2017 accounts Annual Accounts 12 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
06 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 officers Termination of appointment of director (Richard John Harris) 1 Buy now
19 May 2016 auditors Auditors Resignation Company 1 Buy now
12 Apr 2016 accounts Annual Accounts 3 Buy now
07 Jan 2016 annual-return Annual Return 6 Buy now
26 Aug 2015 officers Appointment of secretary (Mr Nicolas Guillaume Taylor) 2 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
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2014 annual-return Annual Return 4 Buy now
10 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2014 accounts Annual Accounts 3 Buy now
04 Feb 2014 officers Termination of appointment of director (Richard Ampleford) 2 Buy now
04 Feb 2014 officers Appointment of director (Nigel Peter Wilson) 3 Buy now
21 Jan 2014 annual-return Annual Return 14 Buy now
08 Jan 2014 accounts Annual Accounts 8 Buy now
08 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Dec 2013 accounts Annual Accounts 7 Buy now
25 Sep 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Sep 2013 change-of-name Change Of Name Notice 2 Buy now
23 Jan 2013 annual-return Annual Return 14 Buy now
29 May 2012 accounts Annual Accounts 4 Buy now
25 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2012 annual-return Annual Return 14 Buy now
13 Mar 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Jul 2011 accounts Change Account Reference Date Company Current Extended 3 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
18 Nov 2010 incorporation Incorporation Company 23 Buy now