BLUEWAVE RECORDS LIMITED
Status | DISSOLVED |
Company No. | 04426772 |
Category | Private Limited Company |
Incorporated | 29 Apr 2002 |
Age | 22 years, 1 month, 5 days |
Jurisdiction | England Wales |
Dissolution | 08 Oct 2019 |
Years | 4 years, 7 months, 27 days |
SUMMARY
BLUEWAVE RECORDS LIMITED is an dissolved private limited company with number 04426772. It was incorporated 22 years, 1 month, 5 days ago, on 29 April 2002 and it was dissolved 4 years, 7 months, 27 days ago, on 08 October 2019. The company address is 10 Gorringe Road, Eastbourne, BN22 8XL, England.
Company Fillings
Accounts with accounts type dormant
Date: 14 May 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 19 May 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
New address: 10 Gorringe Road Eastbourne BN22 8XL
Change date: 2017-02-22
Old address: 74 London Road Bexhill-on-Sea East Sussex TN39 3LE England
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2015
Action Date: 31 Dec 2015
Category: Address
Type: AD01
New address: 74 London Road Bexhill-on-Sea East Sussex TN39 3LE
Change date: 2015-12-31
Old address: 74 London Road Bexhill on Sea East Sussex TN38 9RA
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Move registers to sail company
Date: 11 May 2011
Category: Address
Type: AD03
Documents
Termination secretary company with name
Date: 11 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Cherry
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 15 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 15/09/2008 from 10 gorringe road eastbourne east sussex BN22 8ZL
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 02 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 27 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/03 to 05/04/03
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 May 2002
Category: Address
Type: 287
Description: Registered office changed on 05/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
Documents
Some Companies
FLAT 10, WESTMOUNT, 1,CROYDON,CR0 4AU
Number: | 11447312 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHEELEYS ROAD, EDGBASTON,WEST MIDLANDS,B15 2LD
Number: | 06392772 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATED BUSINESS SOLUTIONS LIMITED
15 RICHMOND ROAD,CLEVELAND,TS18 4DS
Number: | 05320499 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENWORTH BRISTOL INVESTMENTS LIMITED
166 COLLEGE ROAD,HARROW,HA1 1RA
Number: | 09728947 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU
Number: | SC526424 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 GEORGE STREET,ABERDEEN,AB25 1EP
Number: | SC535665 |
Status: | ACTIVE |
Category: | Private Limited Company |