- Company Overview for BLUE IT SERVICES UK LIMITED (06627436)
- Filing history for BLUE IT SERVICES UK LIMITED (06627436)
- People for BLUE IT SERVICES UK LIMITED (06627436)
- Charges for BLUE IT SERVICES UK LIMITED (06627436)
- Insolvency for BLUE IT SERVICES UK LIMITED (06627436)
- More for BLUE IT SERVICES UK LIMITED (06627436)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Feb 2025 | AD01 | Registered office address changed from 34 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT England to 601 High Road Leytonstone London E11 4PA on 3 February 2025 | |
03 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2025 | LIQ02 | Statement of affairs | |
04 Dec 2024 | CERTNM |
Company name changed blupace LIMITED\certificate issued on 04/12/24
|
|
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
20 Nov 2024 | TM01 | Termination of appointment of Ashok Kumar Duppati as a director on 1 July 2024 | |
20 Nov 2024 | PSC07 | Cessation of Ashok Kumar Duppati as a person with significant control on 1 July 2024 | |
07 Aug 2024 | AD01 | Registered office address changed from 26B Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 34 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 7 August 2024 | |
21 May 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
24 Apr 2024 | CH01 | Director's details changed for Mr Dheeraj Siripurapu on 21 April 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
18 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Aug 2020 | MR01 | Registration of charge 066274360002, created on 12 August 2020 | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | MR01 | Registration of charge 066274360001, created on 19 August 2019 |