BLUE PRINT AND DESIGN (UK) LIMITED
Status | DISSOLVED |
Company No. | 05364511 |
Category | Private Limited Company |
Incorporated | 15 Feb 2005 |
Age | 19 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 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
Gazette dissolved voluntary
Date: 17 Aug 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
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
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
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
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
Legacy
Date: 28 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
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
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
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
Legacy
Date: 07 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
FINCHLEY HOUSE,LONDON,N12 0BT
Number: | 07782253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
152 NELSON ROAD,TWICKENHAM,TW2 7BU
Number: | 10820753 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A ST GEORGE WHARF,LONDON,SW8 2LE
Number: | 08940955 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HATFIELD ROAD,ST ALBANS,AL1 4JE
Number: | 11081196 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 MOUNT ROAD,BATH,BA2 1LN
Number: | 08011216 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 231,GLASGOW,G2 6LL
Number: | SC540683 |
Status: | ACTIVE |
Category: | Private Limited Company |