- Company Overview for BLUEDART LIMITED (12707219)
- Filing history for BLUEDART LIMITED (12707219)
- People for BLUEDART LIMITED (12707219)
- More for BLUEDART LIMITED (12707219)
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
Statement of capital on 2020-06-30
|