FINANCIAL BLUEPRINT LIMITED

66 Freelands Road, Bromley, BR1 3HY, Kent, England
StatusDISSOLVED
Company No.08597261
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years4 years, 11 months, 13 days

SUMMARY

FINANCIAL BLUEPRINT LIMITED is an dissolved private limited company with number 08597261. It was incorporated 10 years, 9 months, 30 days ago, on 04 July 2013 and it was dissolved 4 years, 11 months, 13 days ago, on 21 May 2019. The company address is 66 Freelands Road, Bromley, BR1 3HY, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

New address: 66 Freelands Road Bromley Kent BR1 3HY

Old address: 2 Fernwood Close Bromley Kent BR1 3EZ

Change date: 2018-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Babajide Oyewole

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Babajide Oyewole

Change date: 2014-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Address

Type: AD01

Old address: 24 Romney Drive Bromley BR1 2TE England

New address: 2 Fernwood Close Bromley Kent BR1 3EZ

Change date: 2014-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jul 2014

Action Date: 03 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Babajide Oyewole

Change date: 2014-05-03

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CAMPBELL, LEIGH & HOLLANDS LIMITED

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:05263185
Status:ACTIVE
Category:Private Limited Company

DRE ALPHA PROPERTIES LIMITED

10 NEWMARKET ROAD,NORWICH,NR4 6UE

Number:04726014
Status:ACTIVE
Category:Private Limited Company

GREENFIELD OSTEOPATHIC PRACTICE LIMITED

93 GREENFIELD ROAD,ST. HELENS,WA10 6SL

Number:04458010
Status:ACTIVE
Category:Private Limited Company

MINDZUP LTD

2 ELM GROVE ELM GROVE,MALTON,YO17 8PF

Number:11771550
Status:ACTIVE
Category:Private Limited Company

PAUL CAMPEY PT LTD

UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:10495430
Status:ACTIVE
Category:Private Limited Company

SCALLYWAGS PARTY & PLAY CENTRE LTD

3 QUARRY BUSINESS PARK, PORTADOWN ROAD,CRAIGAVON,BT66 8QF

Number:NI627151
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