BLUEHAT UK LTD
Status | DISSOLVED |
Company No. | 04150135 |
Category | Private Limited Company |
Incorporated | 30 Jan 2001 |
Age | 23 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2019 |
Years | 4 years, 8 months, 13 days |
SUMMARY
BLUEHAT UK LTD is an dissolved private limited company with number 04150135. It was incorporated 23 years, 4 months, 2 days ago, on 30 January 2001 and it was dissolved 4 years, 8 months, 13 days ago, on 18 September 2019. The company address is Third Floor Third Floor, London, EC1M 5SA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 11 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2018
Action Date: 11 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: Suite 12 Baden Place Crosby Row London SE1 1YW
Change date: 2017-05-16
New address: Third Floor 112 Clerkenwell Road London EC1M 5SA
Documents
Liquidation voluntary statement of affairs with form attached
Date: 10 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 10 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip James Madden
Termination date: 2017-03-28
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 10 Nov 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip James Madden
Appointment date: 2016-09-07
Documents
Termination director company with name termination date
Date: 10 Nov 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-07
Officer name: Timothy Charles Shepley
Documents
Change account reference date company previous extended
Date: 25 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person director company with change date
Date: 29 Apr 2015
Action Date: 09 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ben Parkinson
Change date: 2013-01-09
Documents
Termination director company with name termination date
Date: 29 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Riley
Termination date: 2015-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2015
Action Date: 20 Mar 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-03-20
Charge number: 041501350002
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Resolution
Date: 03 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Dec 2014
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Change person director company with change date
Date: 25 Feb 2013
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ben Parkinson
Change date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mr Timothy Charles Shepley
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-06-01
Officer name: Mr Richard Ben Parkinson
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 31 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-31
Officer name: Mr Neil Gordon Harvey
Documents
Resolution
Date: 28 Dec 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 28 Dec 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 28 Dec 2011
Category: Capital
Type: SH08
Documents
Legacy
Date: 21 Jun 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 21 Jun 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/04/11
Documents
Resolution
Date: 21 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-03
Old address: Unit 11 Business Village Wexham Road Slough Berkshire SL2 5HF
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Appoint person director company with name
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dominic Riley
Documents
Change person director company with change date
Date: 25 Feb 2011
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Richard Ben Parkinson
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Gordon Harvey
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Ben Parkinson
Change date: 2010-01-30
Documents
Change person director company with change date
Date: 26 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Timothy Charles Shepley
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 07/05/09\gbp si 2@1=2\gbp ic 160/162\
Documents
Resolution
Date: 06 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard parkinson / 01/01/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jordan company secretaries LIMITED
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christophe orgueil
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Resolution
Date: 07 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Nov 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/09/07--------- £ si 40@1=40 £ ic 120/160
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 27/09/07 from: 20-22 bedford row london WC1R 4JS
Documents
Legacy
Date: 27 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jun 2004
Category: Capital
Type: 122
Description: £ ic 126/120 21/05/04 £ sr 6@1=6
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Resolution
Date: 17 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 16 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/09/03--------- £ si 2@1=2 £ ic 124/126
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/03; full list of members
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/07/02--------- £ si 4@1=4 £ ic 120/124
Documents
Legacy
Date: 07 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 17/07/02--------- £ si 116@1=116 £ ic 4/120
Documents
Legacy
Date: 07 Aug 2002
Category: Capital
Type: 122
Description: Conve 17/07/02
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Some Companies
ALBERT COURT (WESTMINSTER) MANAGEMENT COMPANY LIMITED
1B ALBERT COURT,LONDON,SW7 2BE
Number: | 01294596 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THIRD FLOOR,LONDON,EC2R 7AF
Number: | 06975731 |
Status: | ACTIVE |
Category: | Public Limited Company |
COSTAIN PROCESS CONSTRUCTION LIMITED
COSTAIN HOUSE,MAIDENHEAD,SL6 4UB
Number: | 00590330 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENENS HOUSE, KINGFISHER BUSINESS PARK LONDON ROAD,STROUD,GL5 2BY
Number: | 09022351 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 PERRY HILL ROAD,WEST MIDLANDS,B68 0AZ
Number: | 03372034 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA
Number: | 09977852 |
Status: | ACTIVE |
Category: | Private Limited Company |