About

Registered Number: 06007250
Date of Incorporation: 23/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: Sovereign House, 155 High Street, Aldershot, Hampshire, GU11 1TT

 

Blue Ink Cc Ltd was registered on 23 November 2006 and has its registered office in Aldershot in Hampshire, it's status is listed as "Dissolved". We don't know the number of employees at the business. The companies director is listed as Browning, Jennifer Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROWNING, Jennifer Anne 23 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 April 2016
DS01 - Striking off application by a company 19 April 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 23 November 2015
CH03 - Change of particulars for secretary 10 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 24 November 2014
CH01 - Change of particulars for director 24 November 2014
CH03 - Change of particulars for secretary 24 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 25 November 2011
AD01 - Change of registered office address 06 September 2011
AA - Annual Accounts 01 September 2011
CERTNM - Change of name certificate 20 January 2011
CONNOT - N/A 20 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 17 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 December 2007
353 - Register of members 14 December 2007
287 - Change in situation or address of Registered Office 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
NEWINC - New incorporation documents 23 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.