BLUETAB SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05719162 |
Category | Private Limited Company |
Incorporated | 23 Feb 2006 |
Age | 18 years, 2 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 16 days |
SUMMARY
BLUETAB SOLUTIONS LTD is an dissolved private limited company with number 05719162. It was incorporated 18 years, 2 months, 6 days ago, on 23 February 2006 and it was dissolved 3 years, 1 month, 16 days ago, on 16 March 2021. The company address is 159 High Street, Barnet, EN5 5SU, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change registered office address company with date old address new address
Date: 04 May 2019
Action Date: 04 May 2019
Category: Address
Type: AD01
New address: 159 High Street Barnet EN5 5SU
Old address: Alpha House 176a High Street Barnet Herts EN5 5SZ England
Change date: 2019-05-04
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type unaudited abridged
Date: 09 May 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Address
Type: AD01
New address: Alpha House 176a High Street Barnet Herts EN5 5SZ
Change date: 2017-10-25
Old address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS England
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 03 Mar 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: 30 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 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: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
Old address: C/O 2nd Floor (Cooke) Hillside House 2-6 Friern Park North Finchley London N12 9BT
New address: Suite 108/109 Maple House High Street Potters Bar Hertfordshire EN6 5BS
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 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: 26 Nov 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 Apr 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 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: 19 Mar 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: 03 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 29 Jun 2012
Action Date: 29 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-29
Old address: Hillside House 2-6 Friern Park North Finchley London N12 9BT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 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: 29 Nov 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: 08 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Thomas Paul Uhart
Documents
Termination secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Goodsall
Documents
Termination director company with name
Date: 24 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Goodsall
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-03
Old address: , Hillside House 2-6 Friern Park, Friern Park, London, N12 9BT, United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Jul 2010
Action Date: 06 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-06
Old address: , Unit G.07, Clerkenwell Workshops, 31 Clerkenwell Close, London, EC1R 0AT
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Paul Uhart
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Matthew John Goodsall
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 08 May 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: 18 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/07; full list of members
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: clerkenwell workshops, 31 clerkenwell close, london, EC1R 0AT
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 13/11/06 from: flat 50, keeling house, claredale street, london, E2 6PG
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
82C BEDFORD PLACE,SOUTHAMPTON,SO15 2BX
Number: | 08508993 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WEST END,SEVENOAKS,TN15 6PX
Number: | 10063281 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNES & DOWNES CONSTRUCTION MANAGEMENT LIMITED
LANGLEY HOUSE PARK ROAD,LONDON,N2 8EY
Number: | 07525976 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 GREENHILL PARK,PENICUIK,EH26 9EX
Number: | SC589805 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTERN BYPASS (A51),LICHFIELD,WS13 8JA
Number: | 10459061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
9 EMERY LANE,BOSTON,PE21 8QA
Number: | 09640946 |
Status: | ACTIVE |
Category: | Private Limited Company |