GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 23rd Jun 2020 - the day director's appointment was terminated
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, December 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2019
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Feb 2019 new director was appointed.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Feb 2019 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 28th Feb 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Mar 2018 director's details were changed
filed on: 6th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Mar 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 9th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Apr 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Fri, 7th Apr 2017 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 7th Apr 2017 new director was appointed.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 24th Nov 2016. New Address: C/O Burton Varley Llp 013 Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY. Previous address: Universal Square Suite 9, 4th Floor Devonshire Street North Manchester M12 6JH England
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Jun 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Jun 2016: 900.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 12th May 2016. New Address: Universal Square Suite 9, 4th Floor Devonshire Street North Manchester M12 6JH. Previous address: 23 New Mount Street Manchester M4 4DE
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 17th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 1st Feb 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 900.00 GBP
capital
|
|
AP01 |
On Fri, 23rd Oct 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 23rd, October 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 13th Jul 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 15th Jun 2015 new director was appointed.
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jun 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 0.00 GBP
capital
|
|
TM01 |
Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed blueberry recruitment LIMITEDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 6th May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 0.00 GBP
capital
|
|
TM01 |
Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 6th May 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2015
| incorporation
|
Free Download
(8 pages)
|