BLUE LION INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 08080609 |
Category | Private Limited Company |
Incorporated | 23 May 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 9 months, 5 days |
SUMMARY
BLUE LION INVESTMENTS LIMITED is an dissolved private limited company with number 08080609. It was incorporated 12 years, 11 days ago, on 23 May 2012 and it was dissolved 9 months, 5 days ago, on 29 August 2023. The company address is 29 Lloyd Villas 29 Lloyd Villas, London, SE4 1US, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-20
Psc name: Mr Harry Gulati
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change person director company with change date
Date: 11 Jul 2021
Action Date: 11 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-11
Officer name: Mr Harry Gulati
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2021
Action Date: 11 Jul 2021
Category: Address
Type: AD01
Old address: 2 Sarsen Avenue London TW3 4JN England
New address: 29 Lloyd Villas Lewisham Way London SE4 1US
Change date: 2021-07-11
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 30 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 24 Oct 2020
Action Date: 14 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-14
Officer name: Mr Harsimran Singh Gulati
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-06
Officer name: Mr Harsimran Singh Gulati
Documents
Change to a person with significant control
Date: 14 Jul 2020
Action Date: 06 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-06
Psc name: Mr Harsimran Gulati
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 21 Aug 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mr Harsimran Singh Gulati
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 04 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
New address: 2 Sarsen Avenue London TW3 4JN
Change date: 2016-07-14
Old address: 3rd Floor 207 Regent Street London W1B 3HH
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harsimran Singh Gulati
Change date: 2016-07-13
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Certificate change of name company
Date: 27 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gld travel LIMITED\certificate issued on 27/02/16
Documents
Change of name notice
Date: 27 Feb 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Some Companies
71 ROSEDENE AVENUE,MIDDLESEX,UB6 9SD
Number: | 04210738 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BELL IN TICEHURST,TICEHURST,TN5 7AS
Number: | 05404900 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 12 NEVILLE GROVE,LEEDS,LS9 0LF
Number: | 11686927 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 MADEIRA ROAD,LONDON,SW16 2DE
Number: | 10160732 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 QUINTILIS,BRACKNELL,RG12 7QQ
Number: | 10523230 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 GEORGIA AVENUE,MANCHESTER,M20 1LY
Number: | 08877549 |
Status: | ACTIVE |
Category: | Private Limited Company |