BLACKBLUE INVEST LIMITED - WICKFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-09-07 View Report
Dissolution. Dissolution application strike off company. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type total exemption full. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-06-23 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Confirmation statement. Statement with no updates. 2019-06-25 View Report
Gazette. Gazette filings brought up to date. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Gazette. Gazette notice compulsory. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Persons with significant control. Psc name: Dejan Deronjic. Notification date: 2016-04-06. 2017-12-05 View Report
Persons with significant control. Withdrawal date: 2017-12-05. 2017-12-05 View Report
Accounts. Accounts type total exemption full. 2017-10-18 View Report
Gazette. Gazette filings brought up to date. 2017-10-07 View Report
Confirmation statement. Statement with updates. 2017-10-05 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-10-05 View Report
Gazette. Gazette notice compulsory. 2017-09-12 View Report
Gazette. Gazette filings brought up to date. 2016-10-26 View Report
Accounts. Accounts type dormant. 2016-10-25 View Report
Gazette. Gazette notice compulsory. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mrs Caroline Ann Kochan. 2016-03-03 View Report
Officers. Officer name: Christopher Maurice Polan. Termination date: 2016-01-01. 2016-03-03 View Report
Address. Change date: 2016-03-03. Old address: Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2016-03-03 View Report
Officers. Officer name: Craig Stuart Goodwin. Termination date: 2015-11-12. 2015-11-13 View Report
Officers. Appointment date: 2015-11-12. Officer name: Mr Christopher Maurice Polan. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-10-29 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2015-10-29 View Report
Address. New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. 2015-10-29 View Report
Address. Change date: 2015-06-22. New address: Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE. Old address: East Wing, Third Floor Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE United Kingdom. 2015-06-22 View Report
Incorporation. Incorporation company. 2014-10-14 View Report