BLU CHIP (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 03660544 |
Category | Private Limited Company |
Incorporated | 03 Nov 1998 |
Age | 25 years, 6 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
BLU CHIP (LONDON) LIMITED is an dissolved private limited company with number 03660544. It was incorporated 25 years, 6 months, 28 days ago, on 03 November 1998 and it was dissolved 8 months, 12 days ago, on 19 September 2023. The company address is Suite 8, Homes House, Suite 8, Homes House,, Cardiff, CF5 5TD, Wales.
Company Fillings
Gazette filings brought up to date
Date: 21 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Notification of a person with significant control
Date: 01 Nov 2021
Action Date: 10 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-10
Psc name: David Anthony Rees
Documents
Confirmation statement with updates
Date: 01 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: Suite 8, Homes House, 253 Cowbridge Road West Cardiff CF5 5TD
Old address: CF5 5TD Suite 8, Homes House 253 Cowbridge Road West Cardiff Caerdydd CF5 5TD Wales
Change date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: CF5 5TD Suite 8, Homes House 253 Cowbridge Road West Cardiff Caerdydd CF5 5TD
Change date: 2021-11-01
Old address: 253 Cowbridge Road West Cowbridge Road West Homes House - Suite 1&2 Cardiff CF5 5TD Wales
Documents
Withdrawal of a person with significant control statement
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-11-01
Documents
Termination secretary company with name termination date
Date: 01 Nov 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steve Turner
Termination date: 2021-10-10
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Gazette filings brought up to date
Date: 10 Feb 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Address
Type: AD01
New address: 253 Cowbridge Road West Cowbridge Road West Homes House - Suite 1&2 Cardiff CF5 5TD
Change date: 2020-07-01
Old address: 18 Windmill Field Ware Hertfordshire SG12 9PE
Documents
Appoint person secretary company with name date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steve Turner
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Day
Termination date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Peter
Termination date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-11
Officer name: Karen Mary Rose O'neill
Documents
Termination director company with name termination date
Date: 11 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-10
Officer name: Stephen John Mitchell
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Mitchell
Appointment date: 2014-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Mary Rose O'neill
Appointment date: 2014-11-18
Documents
Appoint person director company with name date
Date: 18 Nov 2014
Action Date: 18 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-18
Officer name: Mr David Anthony Rees
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rees
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Appoint person director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Rees
Documents
Accounts with accounts type dormant
Date: 30 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Termination director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Clark
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Susan Lorraine Clark
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Capital allotment shares
Date: 19 Oct 2011
Action Date: 19 Oct 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-10-19
Documents
Appoint person director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Day
Documents
Termination director company with name
Date: 19 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rees
Documents
Accounts with accounts type dormant
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Day
Documents
Termination director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Day
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Rees
Documents
Resolution
Date: 08 Feb 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Certificate change of name company
Date: 30 Sep 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the sports agency LIMITED\certificate issued on 30/09/10
Documents
Change of name notice
Date: 30 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 16 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Day
Change date: 2009-11-03
Documents
Accounts with accounts type dormant
Date: 02 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/07; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type dormant
Date: 01 Feb 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 29 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/05; full list of members
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 287
Description: Registered office changed on 19/05/05 from: janelle house hartham lane hertford hertfordshire SG14 1QN
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 16 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 17 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 07 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 29 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gas power innovations LIMITED\certificate issued on 29/05/02
Documents
Legacy
Date: 22 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/01; full list of members
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 25 Sep 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed james fairley farm LIMITED\certificate issued on 25/09/01
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 18/09/01 from: great wincey farm finchingfield essex CM7 4LA
Documents
Accounts with accounts type dormant
Date: 22 Jan 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/00; full list of members
Documents
Legacy
Date: 11 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL028494 |
Status: | ACTIVE |
Category: | Limited Partnership |
232 SLADEPOOL FARM ROAD,BIRMINGHAM,B14 5EE
Number: | 09634568 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-23 BETHNAL GREEN ROAD,LONDON,E1 6LA
Number: | 11935064 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BOSTON ROAD SOUTH,SPALDING,PE12 7LR
Number: | 11377253 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIXTY TWO CORNWALL GARDENS RTM COMPANY LIMITED
3 BUCKLEBURY PLACE,READING,RG7 5UD
Number: | 05020939 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL
Number: | 11909326 |
Status: | ACTIVE |
Category: | Private Limited Company |