BLUECORE LIMITED

10 Lakeside Drive 10 Lakeside Drive, Derby, DE23 3US, England
StatusDISSOLVED
Company No.08209764
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

BLUECORE LIMITED is an dissolved private limited company with number 08209764. It was incorporated 11 years, 9 months, 4 days ago, on 11 September 2012 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is 10 Lakeside Drive 10 Lakeside Drive, Derby, DE23 3US, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2020

Action Date: 20 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2020

Action Date: 20 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-20

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bippan Kumar Bajaj

Change date: 2020-04-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2020

Action Date: 18 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Bippan Kumar Bajaj

Change date: 2020-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 10 Lakeside Drive Littleover Derby DE23 3US

Change date: 2020-04-17

Old address: 39 Oakdale Road Nottingham NG3 7EL

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Capital allotment shares

Date: 31 May 2013

Action Date: 12 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-12

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY AND CHILDREN'S MARKET LIMITED

2 SOMERSET WALK,READING,RG31 5NG

Number:07151535
Status:ACTIVE
Category:Private Limited Company

DUNCAN-PRYDE (CONTRACTORS) LIMITED

THISTLE HOUSE,LOCHGELLY,KY5 8LL

Number:SC067521
Status:ACTIVE
Category:Private Limited Company

GOODWIN LEISURE LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:03237621
Status:ACTIVE
Category:Private Limited Company

MONKHOUSE SPORT & PLAY SOLUTIONS LIMITED

SILK HOUSE,MACCLESFIELD,SK11 7QW

Number:08753158
Status:ACTIVE
Category:Private Limited Company

POSEIDON APT 3D LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:10230471
Status:ACTIVE
Category:Private Limited Company

REMODL LIMITED

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11849270
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