BLUEBIRD TRADE LTD

167 High Street 167 High Street, Slough, SL3 8LP, England
StatusDISSOLVED
Company No.06348494
CategoryPrivate Limited Company
Incorporated21 Aug 2007
Age16 years, 9 months, 26 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 21 days

SUMMARY

BLUEBIRD TRADE LTD is an dissolved private limited company with number 06348494. It was incorporated 16 years, 9 months, 26 days ago, on 21 August 2007 and it was dissolved 2 years, 7 months, 21 days ago, on 26 October 2021. The company address is 167 High Street 167 High Street, Slough, SL3 8LP, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 400 Pavilion Dr Northampton NN4 7PA England

New address: 167 High Street Langley Slough SL3 8LP

Change date: 2020-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-01

Psc name: Jan Franciszek Bestwina

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vassil Velidolski

Cessation date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-01

Officer name: Mr Jan Franciszek Bestwina

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-01

Officer name: Vassil Velidolski

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-01

Officer name: Vassil Velidolski

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2019

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vassil Velidolski

Notification date: 2019-12-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-16

Officer name: Mr Vassil Velidolski

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitauts Popovs

Termination date: 2019-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vitauts Popovs

Cessation date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-16

Officer name: Mr Vassil Velidolski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

New address: 400 Pavilion Dr Northampton NN4 7PA

Old address: 400 Pavilion Dr Northampton NN4 7PA England

Change date: 2018-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-25

New address: 400 Pavilion Dr Northampton NN4 7PA

Old address: 19 Woburn Gate Northampton NN3 5ED United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cfs Secretaries Limited

Termination date: 2018-10-08

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-08

Psc name: Vitauts Popovs

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-08

Officer name: Mr Vitauts Popovs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-08

Old address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

New address: 19 Woburn Gate Northampton NN35ED

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-08

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Termination director company

Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cfs Secretaries Limited

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Anthony Thornton

Appointment date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2015-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-19

Officer name: Duport Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-19

Officer name: Duport Director Limited

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2015-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2015-08-26

Documents

View document PDF

Change corporate director company with change date

Date: 05 Sep 2014

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-12-07

Officer name: Duport Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Sep 2014

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Duport Secretary Limited

Change date: 2012-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change corporate director company with change date

Date: 04 Sep 2014

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Duport Director Limited

Change date: 2012-12-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2014

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-07

Officer name: Duport Secretary Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Valaitis

Change date: 2013-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 21 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-21

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2012

Action Date: 21 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 21 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-21

Officer name: Duport Secretary Limited

Documents

View document PDF

Change corporate director company with change date

Date: 08 Sep 2010

Action Date: 21 Aug 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Duport Director Limited

Change date: 2010-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter valaitis / 12/09/2008

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mr peter valaitis

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/08/08; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVISION BLIZZARD UK LTD

DITTON PARK RIDING COURT ROAD,SLOUGH,SL3 9LL

Number:01709830
Status:ACTIVE
Category:Private Limited Company

EDIN ELECTRICAL INSTALLATIONS LTD.

27 DOUGALL PLACE,DALKEITH,EH22 5PX

Number:SC551291
Status:ACTIVE
Category:Private Limited Company

INTELLIGENICS LTD

122 EXETER STREET,STAFFORD,ST17 4EB

Number:07845340
Status:ACTIVE
Category:Private Limited Company

LIGHTBOUND CONSULTING LIMITED

LANGSTONE MILL,ROSS-ON-WYE,HR9 6NY

Number:06184831
Status:ACTIVE
Category:Private Limited Company

MEXE NW LTD

UNITE 3,MANCHESTER,M8 8WA

Number:11779525
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE POWER GENERATION LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:07687795
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