BLUESHIFT STRATEGIC LIMITED

125 High Street 125 High Street, Woking, GU21 4SS, Surrey, England
StatusDISSOLVED
Company No.08460914
CategoryPrivate Limited Company
Incorporated25 Mar 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 16 days

SUMMARY

BLUESHIFT STRATEGIC LIMITED is an dissolved private limited company with number 08460914. It was incorporated 11 years, 2 months, 21 days ago, on 25 March 2013 and it was dissolved 1 year, 16 days ago, on 30 May 2023. The company address is 125 High Street 125 High Street, Woking, GU21 4SS, Surrey, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Claire Davis

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-06

Psc name: Mr Simon Niall Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 26 Mar 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 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: 25 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 125 High Street Horsell Woking Surrey GU21 4SS

Change date: 2016-01-04

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 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: 25 Mar 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed niall davis consulting LTD\certificate issued on 07/04/14

Documents

View document PDF

Change of name notice

Date: 07 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Old address: Lansdowne House City Forum 250 City Road London London EC1V 2PU England

Change date: 2013-12-09

Documents

View document PDF

Incorporation company

Date: 25 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMY COURT LIMITED

4 CASTLE TERRACE,PEVENSEY,BN24 5LF

Number:03194266
Status:ACTIVE
Category:Private Limited Company

D2BE CONSULTANCY LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:09188735
Status:ACTIVE
Category:Private Limited Company

MARTIN HAWKE

6 UPPER DINGLE,TELFORD,TF7 5RX

Number:05247599
Status:ACTIVE
Category:Private Unlimited Company

MICHELE MORLEY ASSOCIATES LIMITED

CHOLMONDELEY HOUSE,CHESTER,CH3 5AR

Number:05890839
Status:ACTIVE
Category:Private Limited Company

PFPL PROJECTS (WYRE FOREST) LTD

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:09301347
Status:ACTIVE
Category:Private Limited Company

THE BEARDED EDITOR LTD.

FLAT 819, XQ7 BUILDING,SALFORD,M5 3FP

Number:10398410
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