BLUE MONARCH LIMITED

4th Floor 100 Fenchurch Street, London, EC3M 5JD, England
StatusDISSOLVED
Company No.07471793
CategoryPrivate Limited Company
Incorporated16 Dec 2010
Age13 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution15 Dec 2020
Years3 years, 5 months, 17 days

SUMMARY

BLUE MONARCH LIMITED is an dissolved private limited company with number 07471793. It was incorporated 13 years, 5 months, 16 days ago, on 16 December 2010 and it was dissolved 3 years, 5 months, 17 days ago, on 15 December 2020. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-23

Officer name: Nwango Nwanyinnaya Tuoyo

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: Third Floor 111 Charterhouse Street London EC1M 6AW

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Change date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Nwango Nwanyinnaya Tuoyo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-09

Officer name: Nwango Nwanyinnaya Tuoyo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 16 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 16 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 16 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-16

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jan 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 16 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nwango Nwanyinnaya Tuoyo

Change date: 2010-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITCAN ELECTRICAL LIMITED

94 CHISWICK HIGH ROAD,LONDON,W4 1SH

Number:11314718
Status:ACTIVE
Category:Private Limited Company

LMI INTERNET SERVICES LIMITED

39-40 ALISON BUSINESS CENTRE,SHEFFIELD,S2 1AS

Number:08412698
Status:ACTIVE
Category:Private Limited Company

MEDICAL AID INTERNATIONAL CIC

2ND FLOOR, EXCHANGE BUILDING,BEDFORD,MK40 3JG

Number:07288956
Status:ACTIVE
Category:Community Interest Company

PAUL DENNY ELECTRICAL LIMITED

1 STONE CLOSE,,B38 8QR

Number:06289113
Status:ACTIVE
Category:Private Limited Company

PUKU SECURITY LTD

111 HAROLD WILSON HOUSE,LONDON,SE28 8BD

Number:08069727
Status:ACTIVE
Category:Private Limited Company

RIVER THAI RESTAURANT AND BAR LIMITED

8 HARTLEY BUSINESS CENTRE,SHREWSBURY,SY2 5ST

Number:09104236
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