Advanced company searchLink opens in new window

BLUEDART LIMITED

Company number 12707219

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
04 Aug 2022 PSC07 Cessation of Russell Matthew Wilson as a person with significant control on 4 July 2022
04 Aug 2022 TM01 Termination of appointment of Russell Matthew Wilson as a director on 4 July 2022
04 Aug 2022 PSC01 Notification of Peter O'malley as a person with significant control on 4 July 2022
04 Aug 2022 AP01 Appointment of Mr Peter O'malley as a director on 4 July 2022
04 Jan 2022 PSC04 Change of details for Mr Russell Matthew Wilson as a person with significant control on 2 December 2021
04 Jan 2022 AD01 Registered office address changed from Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF England to Level One, Basecamp Liverpool, 49 Jamaica Street Liverpool L1 0AH on 4 January 2022
26 Dec 2021 AA Unaudited abridged accounts made up to 30 June 2021
03 Nov 2021 AD01 Registered office address changed from 13B Woodlands Park Road London N15 3RU England to Flat 13 Hayden Piper House 27-33 Caversham Street London SW3 4AF on 3 November 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
21 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 15 October 2021
21 Oct 2021 PSC01 Notification of Russell Matthew Wilson as a person with significant control on 30 September 2021
21 Oct 2021 AP01 Appointment of Mr Russell Matthew Wilson as a director on 30 September 2021
21 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 13B Woodlands Park Road London N15 3RU on 21 October 2021
15 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 15 October 2021
15 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 15 October 2021
15 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 15 October 2021
09 Sep 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-30
  • GBP 1