Download leads from Nexok and grow your business. Find out more

Mascot/Canford Blue 2011 Ltd.

Documents

Total Documents58
Total Pages180

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off
13 December 2011Final Gazette dissolved via compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
30 August 2011First Gazette notice for compulsory strike-off
26 April 2011Company name changed canford blue LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
26 April 2011Company name changed canford blue LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-20
26 April 2011Change of name notice
26 April 2011Change of name notice
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
23 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
24 May 2010Accounts for a dormant company made up to 31 August 2009
24 May 2010Accounts for a dormant company made up to 31 August 2009
24 August 2009Return made up to 14/08/09; full list of members
24 August 2009Return made up to 14/08/09; full list of members
24 August 2009Director's change of particulars / james martin / 30/06/2009
24 August 2009Director's Change of Particulars / james martin / 30/06/2009 / HouseName/Number was: , now: 6; Street was: amberwood, now: de redvers road; Area was: boundary drive, now: lower parkstone; Post Town was: colehill wimborne, now: poole; Post Code was: BH21 2RE, now: BH14 8TS
29 May 2009Accounts made up to 31 August 2008
29 May 2009Accounts for a dormant company made up to 31 August 2008
9 October 2008Return made up to 14/08/08; full list of members
9 October 2008Return made up to 14/08/08; full list of members
23 September 2008Director and secretary's change of particulars / tobias martin / 14/08/2008
23 September 2008Director's change of particulars / jonathan martin / 01/09/2008
23 September 2008Director and Secretary's Change of Particulars / tobias martin / 14/08/2008 / HouseName/Number was: , now: 23; Street was: 23 spencer road, now: spencer road; Area was: canford cliffs, now:
23 September 2008Director's Change of Particulars / jonathan martin / 01/09/2008 / HouseName/Number was: , now: 7; Street was: 7 wisley road, now: wisley road
10 September 2008Director's change of particulars / jonathan martin / 09/09/2008
10 September 2008Director's Change of Particulars / jonathan martin / 09/09/2008 / HouseName/Number was: , now: 7; Street was: barnwood, now: wisley road; Area was: 4 brudenell avenue, now: ; Post Town was: poole, now: london; Region was: dorset, now: ; Post Code was: BH13 7NW, now: SW11 6NF
17 June 2008Accounts made up to 31 August 2007
17 June 2008Accounts for a dormant company made up to 31 August 2007
24 September 2007Return made up to 14/08/07; no change of members
24 September 2007Return made up to 14/08/07; no change of members
5 April 2007Accounts for a dormant company made up to 31 August 2006
5 April 2007Accounts made up to 31 August 2006
2 June 2006Accounts for a dormant company made up to 31 August 2005
2 June 2006Accounts made up to 31 August 2005
2 September 2005Return made up to 14/08/05; full list of members
2 September 2005Return made up to 14/08/05; full list of members
15 August 2005Accounts made up to 31 August 2004
15 August 2005Accounts for a dormant company made up to 31 August 2004
1 December 2004Return made up to 14/08/04; full list of members
1 December 2004Return made up to 14/08/04; full list of members
14 June 2004Accounts for a dormant company made up to 31 August 2003
14 June 2004Accounts made up to 31 August 2003
17 November 2003Return made up to 14/08/03; full list of members
17 November 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 April 2003New secretary appointed;new director appointed
15 April 2003Secretary resigned;director resigned
15 April 2003Director resigned
15 April 2003Registered office changed on 15/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 April 2003New secretary appointed;new director appointed
15 April 2003New director appointed
15 April 2003Secretary resigned;director resigned
15 April 2003New director appointed
15 April 2003Director resigned
15 April 2003New director appointed
15 April 2003Registered office changed on 15/04/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
15 April 2003New director appointed
14 August 2002Incorporation
14 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing