BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

Blue Tower 14th Floor Blue Tower 14th Floor, Salford Quays, M50 2ST, United Kingdom
StatusDISSOLVED
Company No.08035563
CategoryPrivate Limited Company
Incorporated18 Apr 2012
Age12 years, 14 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 4 months, 20 days

SUMMARY

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED is an dissolved private limited company with number 08035563. It was incorporated 12 years, 14 days ago, on 18 April 2012 and it was dissolved 1 year, 4 months, 20 days ago, on 13 December 2022. The company address is Blue Tower 14th Floor Blue Tower 14th Floor, Salford Quays, M50 2ST, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2022-08-10

Documents

View document PDF

Legacy

Date: 10 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/08/22

Documents

View document PDF

Resolution

Date: 10 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2022

Action Date: 08 Aug 2022

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 11 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-11

Psc name: Kewill Topco Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2021

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Lynn Fese

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-01

Officer name: Jennifer Grafton

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-11-01

Officer name: Jennifer Grafton

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630009

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deepa Laxmi Kurian

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Laura Lynn Fese

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-01

Officer name: Jennifer Grafton

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Jennifer Grafton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Deep Shah

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Adrien Lathuille

Termination date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Andrew David Kirkwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joy Burkholder Meier

Termination date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Quentin Adrien Lathuille

Appointment date: 2021-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Alexi Solomon

Termination date: 2021-02-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-01

Old address: 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR

New address: Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew David Kirkwood

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-30

Officer name: Douglas Arthur Braun

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2019

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: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Alexi Solomon

Appointment date: 2018-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Anthony Maclean

Termination date: 2018-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-03

Officer name: Joy Burkholder Meier

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Michael Soanes

Termination date: 2017-10-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630007

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630008

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-14

Charge number: 080355630009

Documents

View document PDF

Resolution

Date: 19 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630006

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630004

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630005

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630003

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080355630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-31

Charge number: 080355630008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jun 2016

Action Date: 31 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-31

Charge number: 080355630007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 08 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Hicks

Termination date: 2016-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Arthur Braun

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Farrell

Termination date: 2015-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080355630005

Charge creation date: 2014-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-30

Charge number: 080355630006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-30

Charge number: 080355630004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-07

Old address: Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080355630003

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080355630002

Documents

View document PDF

Legacy

Date: 04 Oct 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH19

Date: 2013-10-04

Capital : 10,000 GBP

Documents

View document PDF

Legacy

Date: 04 Oct 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/10/13

Documents

View document PDF

Resolution

Date: 04 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Capital : 19,021,379 GBP

Date: 2013-10-04

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hicks

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Spetzler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Farrell

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Michael Soanes

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2013

Action Date: 12 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-12

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gibbon

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-07

Old address: Bramley House the Guildway Artington Guildford Surrey GU3 1LR

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kinetic holdco LIMITED\certificate issued on 23/08/12

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gibbon

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2012

Action Date: 20 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-20

Old address: 20-22 Bedford Row London WC1R 4JS United Kingdom

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Aug 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 19 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-01

New date: 2013-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2012

Action Date: 01 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-01

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 18 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVES COURT CLOSE LIMITED

GRENVILLE HOUSE,BROXBOURNE,EN10 7DH

Number:09453928
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GNT BARS LTD

79 WADSWORTH ROAD,ROTHERHAM,S66 1UB

Number:11493608
Status:ACTIVE
Category:Private Limited Company

H I S HOLDINGS LIMITED

36 SEAFIELD ROAD,HIGHLAND,IV1 1SG

Number:SC155728
Status:ACTIVE
Category:Private Limited Company

JILLOH LTD

20 LANGSETT ROAD,WOLVERHAMPTON,WV10 0TE

Number:09189787
Status:ACTIVE
Category:Private Limited Company

PROMO BRANDING PRODUCTS LTD

BEACON HOUSE,LONDON,WC2B 6PP

Number:07421665
Status:ACTIVE
Category:Private Limited Company

SCRAYINGHAM HERITAGE TRUST LTD

MADERA CASA,YORK,YO41 1JD

Number:10234426
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