About

Registered Number: 08061627
Date of Incorporation: 09/05/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 4 months ago)
Registered Address: SHERRARDS, 45 Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW

 

Ciel Bleu 8 Ltd was registered on 09 May 2012 and are based in St. Albans in Hertfordshire. The business has one director listed as Gordon, Gary Douglas at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORDON, Gary Douglas 10 December 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 24 November 2015
DS01 - Striking off application by a company 17 November 2015
AR01 - Annual Return 01 October 2015
CH01 - Change of particulars for director 01 October 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 22 May 2014
CH01 - Change of particulars for director 22 May 2014
CH03 - Change of particulars for secretary 12 March 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 12 February 2014
AP03 - Appointment of secretary 10 January 2014
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 16 September 2013
TM01 - Termination of appointment of director 09 January 2013
AR01 - Annual Return 28 August 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
RESOLUTIONS - N/A 08 June 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 June 2012
AD01 - Change of registered office address 08 June 2012
SH01 - Return of Allotment of shares 08 June 2012
TM01 - Termination of appointment of director 08 June 2012
AP01 - Appointment of director 08 June 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
NEWINC - New incorporation documents 09 May 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.