THAMES BLUE LTD

28 Julius Hill 28 Julius Hill, Bracknell, RG42 3UN, England
StatusDISSOLVED
Company No.04297088
CategoryPrivate Limited Company
Incorporated02 Oct 2001
Age22 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 5 months, 1 day

SUMMARY

THAMES BLUE LTD is an dissolved private limited company with number 04297088. It was incorporated 22 years, 7 months, 21 days ago, on 02 October 2001 and it was dissolved 3 years, 5 months, 1 day ago, on 22 December 2020. The company address is 28 Julius Hill 28 Julius Hill, Bracknell, RG42 3UN, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Address

Type: AD01

Old address: C/O C/O Evolve Portraits 11 Station Road Twyford Reading RG10 9NS

New address: 28 Julius Hill Warfield Bracknell RG42 3UN

Change date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-23

New address: 11 Station Road Twyford Reading RG10 9NS

Old address: Venture Portraits Station Road Twyford Reading RG10 9NS England

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed v p kingston LTD\certificate issued on 05/02/14

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Dec 2013

Action Date: 29 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-29

Old address: C/O Venture Portraits 69 Kingston Road New Malden Surrey KT3 3PB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Nicholas Alden Smith

Change date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: C/O Blue Sapphire Book-Keeping Ltd Venture House Arlington Square Downshire Way Bracknell Berks RG12 1WA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2011

Action Date: 23 Dec 2011

Category: Address

Type: AD01

Old address: C/O Blue Sapphire Book-Keeping Ltd Building a, Trinity Court, Wokingham Road, Bracknell Berks RG42 1PL United Kingdom

Change date: 2011-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Address

Type: AD01

Old address: Suite 2 1 Kings Road Crowthorne Berks RG45 7BF

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian Nicholas Alden Smith

Change date: 2009-10-29

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Martin

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/07; no change of members

Documents

View document PDF

Accounts amended with made up date

Date: 26 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Certificate change of name company

Date: 17 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adrian alden-smith (kingston) li mited\certificate issued on 17/04/07

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 23/12/05 from: hazelmere 8 toogood place warfield bracknell berkshire RG42 6AF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/12/02--------- £ si 9000@1=9000 £ ic 1000/10000

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/11/02--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 18/10/01 from: hazelmere 8 toogood close warfield bracknell berkshire RG42 6AF

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 02 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLAS ELECTRICAL CONTRACTORS LIMITED

1168/1170 MELTON ROAD,LEICESTER,LE7 2HB

Number:06280117
Status:ACTIVE
Category:Private Limited Company

CORNELL NUTRITION LIMITED

51 GRIMWOOD ROAD,TWICKENHAM,TW1 1BY

Number:07423241
Status:ACTIVE
Category:Private Limited Company

DIAMONDS EXPERTS INVEST LTD

3D FLOOR, SUIT 30,LONDON,EC1N 8BQ

Number:10178949
Status:ACTIVE
Category:Private Limited Company

GARY HYDE LIMITED

3 CONWAY DRIVE,BURY,BL9 7PQ

Number:09011945
Status:ACTIVE
Category:Private Limited Company

LEIMARK CONTRACTORS LTD

55 SHERBORNE ROAD,WOLVERHAMPTON,WV10 9EU

Number:07634906
Status:ACTIVE
Category:Private Limited Company

MULTIMEDIA THEOLOGICAL TRAINING LTD

BROOK HOUSE 54A,UXBRIDGE,UB8 2QE

Number:07693753
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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