- Company Overview for BLUETRAIN LIMITED (06972205)
- Filing history for BLUETRAIN LIMITED (06972205)
- People for BLUETRAIN LIMITED (06972205)
- Insolvency for BLUETRAIN LIMITED (06972205)
- More for BLUETRAIN LIMITED (06972205)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
29 Aug 2014 | 4.70 | Declaration of solvency | |
29 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
11 Aug 2014 | AD01 | Registered office address changed from Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS to C/O Wood Page Allen Limited Unit 7 Trust Court, Vision Park Chivers Way Histon Cambridgeshire CB24 9PW on 11 August 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
31 Aug 2011 | AP03 | Appointment of Mrs Maria Schlatter as a secretary | |
31 Aug 2011 | TM02 | Termination of appointment of Charterhouse Services Ltd as a secretary | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 July 2010
|
|
18 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
20 Nov 2009 | AP04 | Appointment of Charterhouse Services Ltd as a secretary | |
17 Nov 2009 | AP01 | Appointment of Geoffrey Segar as a director | |
27 Oct 2009 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Oct 2009 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 27 October 2009 | |
24 Jul 2009 | NEWINC | Incorporation |