BLUE PRINT AND DESIGN (UK) LIMITED

Unit D1 Deseronto Estate Unit D1 Deseronto Estate, Slough, SL3 7EW, England
StatusDISSOLVED
Company No.05364511
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution17 Aug 2021
Years2 years, 8 months, 12 days

SUMMARY

BLUE PRINT AND DESIGN (UK) LIMITED is an dissolved private limited company with number 05364511. It was incorporated 19 years, 2 months, 14 days ago, on 15 February 2005 and it was dissolved 2 years, 8 months, 12 days ago, on 17 August 2021. The company address is Unit D1 Deseronto Estate Unit D1 Deseronto Estate, Slough, SL3 7EW, England.



Company Fillings

Bona vacantia company

Date: 07 Mar 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-30

New address: Unit D1 Deseronto Estate St. Marys Road Slough SL3 7EW

Old address: 3 Priory Road High Wycombe HP13 6SE England

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-01

New address: 3 Priory Road High Wycombe HP13 6SE

Old address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Jason Osborne

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Vivien Jane Little

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mark Little

Termination date: 2017-05-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vivien Jane Little

Termination date: 2017-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-23

Psc name: Jason Osborne

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 23 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-23

Psc name: Stephen Mark Little

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH

Old address: Elwood House 42 Lytton Road New Barnet Herts EN5 5BY

Change date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts amended with made up date

Date: 27 Sep 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed peppard LIMITED\certificate issued on 18/03/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Mr Stephen Mark Little

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivien Little

Change date: 2011-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 18 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-01

Officer name: Vivien Little

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vivien Little

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Little

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 17/10/07 from: 21-22 park way newbury berkshire RG14 1EE

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL

Documents

View document PDF

Legacy

Date: 07 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed design 2 delivery LIMITED\certificate issued on 28/02/05

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLOGIQUE INTERACTIVE LTD

FINCHLEY HOUSE,LONDON,N12 0BT

Number:07782253
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FREE FORM ID LIMITED

152 NELSON ROAD,TWICKENHAM,TW2 7BU

Number:10820753
Status:ACTIVE
Category:Private Limited Company

LAYBACK LTD

2A ST GEORGE WHARF,LONDON,SW8 2LE

Number:08940955
Status:ACTIVE
Category:Private Limited Company

OPERARIUS LIMITED

41 HATFIELD ROAD,ST ALBANS,AL1 4JE

Number:11081196
Status:ACTIVE
Category:Private Limited Company

RAI VENTURES LTD

104 MOUNT ROAD,BATH,BA2 1LN

Number:08011216
Status:ACTIVE
Category:Private Limited Company

STUDIO ANDTHEN LTD

SUITE 231,GLASGOW,G2 6LL

Number:SC540683
Status:ACTIVE
Category:Private Limited Company

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