BLUEBOTTLE INVESTMENTS (UK) LIMITED

9th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.02809301
CategoryPrivate Limited Company
Incorporated07 Apr 1993
Age31 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution11 Jun 2020
Years3 years, 11 months, 11 days

SUMMARY

BLUEBOTTLE INVESTMENTS (UK) LIMITED is an dissolved private limited company with number 02809301. It was incorporated 31 years, 1 month, 15 days ago, on 07 April 1993 and it was dissolved 3 years, 11 months, 11 days ago, on 11 June 2020. The company address is 9th Floor 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-31

Officer name: Barry Alexander Ralph Gerrard

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

New address: 9th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2019-03-25

Old address: The Battleship Building 179 Harrow Road London W2 6NB

Documents

View document PDF

Legacy

Date: 08 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Capital

Type: SH19

Date: 2019-02-08

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/02/19

Documents

View document PDF

Resolution

Date: 08 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Philip Woods

Change date: 2017-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Louise Gar Yun Ng

Termination date: 2017-06-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028093010009

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Caroline Louise Gar Yun Ng

Change date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mrs Caroline Louise Gar Yun Ng

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Moorhead

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Moorhead

Appointment date: 2015-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Anthony Robert Fox

Termination date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028093010007

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028093010006

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028093010008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028093010009

Charge creation date: 2014-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Statement of companys objects

Date: 09 Apr 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 20 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028093010007

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028093010006

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028093010008

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 07 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Philip Woods

Change date: 2013-08-07

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Stent

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Anthony Robert Fox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carla Rosaline Stent

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Philip Woods

Change date: 2013-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Pieter Blok

Change date: 2013-04-02

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Alexander Ralph Gerrard

Change date: 2013-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-03

Old address: the School House 50 Brook Green London W6 7RR

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Pieter Blok

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Mccallum

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Philip Woods

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carla Rosaline Stent

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mccall

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Bayliss

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Resolution

Date: 13 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Resolution

Date: 07 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mccall / 18/08/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gordon mccallum / 18/08/2008

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / barry gerrard / 18/08/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joshua bayliss / 18/08/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / barry gerrard / 04/06/2008

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / joshua bayliss / 08/04/2008

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick mccall / 02/04/2008

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

FRESHCRAFT LIMITED

RIVERSIDE HOUSE,ROMFORD,RM7 7DN

Number:01583746
Status:ACTIVE
Category:Private Limited Company
Number:01346456
Status:LIQUIDATION
Category:Private Limited Company

INSTALL, SERVICE, MAINTENANCE LTD

THURSBY HOUSE 1 THURSBY ROAD,WIRRAL,CH62 3PW

Number:11270675
Status:ACTIVE
Category:Private Limited Company

J G BREARLEY LIMITED

32 MAIN STREET,NOTTINGHAM,NG4 4PN

Number:03515264
Status:ACTIVE
Category:Private Limited Company

OCEAN ESTATES LIMITED

THE CABIN,WEYMOUTH,DT4 8TX

Number:03937865
Status:ACTIVE
Category:Private Limited Company

SPARK MACHINE TOOLS LIMITED

8 THE COURTYARD GOLDSMITH WAY,NUNEATON,CV10 7RJ

Number:07536313
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source