THE BLUE DOOR LONDON LIMITED
Status | DISSOLVED |
Company No. | 05373610 |
Category | Private Limited Company |
Incorporated | 23 Feb 2005 |
Age | 19 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 02 Mar 2023 |
Years | 1 year, 3 months, 6 days |
SUMMARY
THE BLUE DOOR LONDON LIMITED is an dissolved private limited company with number 05373610. It was incorporated 19 years, 3 months, 13 days ago, on 23 February 2005 and it was dissolved 1 year, 3 months, 6 days ago, on 02 March 2023. The company address is 601 High Road Leytonstone, London, E11 4PA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 02 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2022
Action Date: 06 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-06
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Address
Type: AD01
New address: 601 High Road Leytonstone London E11 4PA
Old address: 6a Dickensons Place London SE25 5HL
Change date: 2021-07-20
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change sail address company with old address new address
Date: 16 Aug 2016
Category: Address
Type: AD02
Old address: 8 Baden Place Crosby Row London SE1 1YW
New address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 03 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: 04 Mar 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Certificate change of name company
Date: 29 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed distingue LIMITED\certificate issued on 29/10/13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 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: 27 Feb 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 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: 06 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 23 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: 18 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Move registers to sail company
Date: 18 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giuseppe Iannuzzi
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 05 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / giuseppe lannuzzi / 23/02/2005
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary julian sequino
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed enza iannuzzi
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/06; full list of members
Documents
Legacy
Date: 10 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 10/04/06 from: 6A dickensons place london SE25 5HL
Documents
Legacy
Date: 10 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
24 AVENUE ROAD,GOSPORT,PO12 1LA
Number: | 11921235 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARNEGIE BUILDING LIBRARY HILL,BELFAST,BT12 5JL
Number: | NI604057 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GORDON STREET,GLASGOW,G1 3PT
Number: | SC408719 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 WHITECROSS STREET,LONDON,EC1Y 8QJ
Number: | 11827391 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNERS FARM, GARDNERS END,STEVENAGE,SG2 7AR
Number: | 06003777 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 5,BIRMINGHAM,B20 2QB
Number: | 11574295 |
Status: | ACTIVE |
Category: | Private Limited Company |