BLUE FROG PUBLICATIONS LIMITED
Status | DISSOLVED |
Company No. | 04163135 |
Category | Private Limited Company |
Incorporated | 19 Feb 2001 |
Age | 23 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 10 months, 12 days |
SUMMARY
BLUE FROG PUBLICATIONS LIMITED is an dissolved private limited company with number 04163135. It was incorporated 23 years, 3 months, 10 days ago, on 19 February 2001 and it was dissolved 2 years, 10 months, 12 days ago, on 20 July 2021. The company address is 5 Vicarage Drive, Beckenham, BR3 1JW, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Apr 2021
Category: Dissolution
Type: DS01
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
Change date: 2020-07-01
New address: 5 Vicarage Drive Beckenham BR3 1JW
Old address: 45 Colesburg Road Beckenham Kent BR3 4HP
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 01 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2019
Action Date: 01 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-01
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 19 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-19
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 01 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-01
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 19 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-19
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2017
Action Date: 01 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2016
Action Date: 01 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2015
Action Date: 01 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2014
Action Date: 01 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2013
Action Date: 01 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Change registered office address company with date old address
Date: 11 Jan 2012
Action Date: 11 Jan 2012
Category: Address
Type: AD01
Old address: 99 Bittacy Hill Mill Hill London NW7 1BB
Change date: 2012-01-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2011
Action Date: 01 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Segun Adegbotolu
Change date: 2010-02-19
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 19 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-19
Officer name: Luisa Lanzarotti
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 01 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-01
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 01 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-01
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; full list of members
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2008
Action Date: 01 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 01 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-01
Documents
Legacy
Date: 19 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2006
Action Date: 01 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-01
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 25 May 2005
Action Date: 01 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-01
Documents
Legacy
Date: 23 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/04; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Apr 2004
Action Date: 01 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-01
Documents
Accounts with accounts type dormant
Date: 02 Dec 2002
Action Date: 01 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-01
Documents
Legacy
Date: 29 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/08/02 to 01/06/02
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/02; full list of members
Documents
Legacy
Date: 11 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/02/02--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/02 to 01/08/02
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 31 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tapestry graphics LIMITED\certificate issued on 31/05/01
Documents
Legacy
Date: 05 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 05/03/01 from: 67 sherriff road west hampstead london NW6 2AS
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 01/03/01 from: suite 17 city business centre lower road london SE16 2XB
Documents
Some Companies
BUNGAY & WAVENEY VALLEY GOLF CLUB LIMITED
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 11937000 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
47 ROSS CRESCENT,WATFORD,WD25 0DA
Number: | 10046429 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HIGH STREET,CHISLEHURST,BR7 5AE
Number: | 08299587 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GREENGALES LANE,YORK,YO19 6BW
Number: | 04808587 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PEPPERCORN LANE,ST. NEOTS,PE19 8HL
Number: | 04746366 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 WATERBEACH ROAD,SLOUGH,SL1 3LB
Number: | 06878920 |
Status: | ACTIVE |
Category: | Private Limited Company |