BLUEPOST DIGITAL LIMITED

1 Adam Street, London, WC2N 6LE
StatusDISSOLVED
Company No.06940558
CategoryPrivate Limited Company
Incorporated22 Jun 2009
Age14 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 2 months, 24 days

SUMMARY

BLUEPOST DIGITAL LIMITED is an dissolved private limited company with number 06940558. It was incorporated 14 years, 11 months, 16 days ago, on 22 June 2009 and it was dissolved 2 years, 2 months, 24 days ago, on 15 March 2022. The company address is 1 Adam Street, London, WC2N 6LE.



Company Fillings

Gazette dissolved compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Robert Imrie

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Alan Galloway

Termination date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Alan Galloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Galloway

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Imrie

Change date: 2013-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Mr Michael Robert Imrie

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Jamie Alan Galloway

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Address

Type: AD01

Old address: 91 Waterloo Road London SE1 8RT United Kingdom

Change date: 2011-08-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: 89a the Broadway Wimbledon London SW19 1QE England

Change date: 2010-10-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Jamie Galloway

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Robert Imrie

Change date: 2010-01-01

Documents

View document PDF

Incorporation company

Date: 22 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APL CLEANING LIMITED

LITTLEBOROUGH BUSINESS CENTRE,LITTLEBOROUGH,OL15 8AB

Number:08286335
Status:ACTIVE
Category:Private Limited Company

CTRL TO THE POWER OF THREE LIMITED

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:07083538
Status:ACTIVE
Category:Private Limited Company

LA MU LONDON LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11757828
Status:ACTIVE
Category:Private Limited Company

NORTH WEST INDEPENDENT ROOF TRAINING GROUP

CARLYLE HOUSE,BOLTON,BL1 4BY

Number:06548011
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAFETY LEAD PRODUCTS LIMITED

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:08383357
Status:ACTIVE
Category:Private Limited Company

THREE PEARS DISTRIBUTION LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:11011992
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