BLUE SMOKE LIMITED

34 Murdoch Chase 34 Murdoch Chase, Maidstone, ME17 4AA, Kent, England
StatusDISSOLVED
Company No.09036865
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 17 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months, 8 days

SUMMARY

BLUE SMOKE LIMITED is an dissolved private limited company with number 09036865. It was incorporated 10 years, 17 days ago, on 13 May 2014 and it was dissolved 4 years, 7 months, 8 days ago, on 22 October 2019. The company address is 34 Murdoch Chase 34 Murdoch Chase, Maidstone, ME17 4AA, Kent, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-05

New address: 34 Murdoch Chase Coxheath Maidstone Kent ME17 4AA

Old address: C/O Interbiz Limited the Croft Ropewalk Alfriston Polegate East Sussex BN26 5SU England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-28

Officer name: Gail Louise Brooks Azevedo

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Gail Louise Brooks Azevedo

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Jose Manuel Marques Azevedo

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Louise Brooks Azevedo

Appointment date: 2015-09-29

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

New address: C/O Interbiz Limited the Croft Ropewalk Alfriston Polegate East Sussex BN26 5SU

Old address: 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMP132 LIMITED

PROSPERO,REDHILL,RH1 1LQ

Number:10897857
Status:ACTIVE
Category:Private Limited Company

CONTRACTORS TO EDUCATION LTD

64 UPWOOD ROAD,HUNTINGDON,PE26 2PA

Number:11556467
Status:ACTIVE
Category:Private Limited Company

EASY FIT GARAGE DOORS LIMITED

FARFIELD HOUSE PINEWOOD ROAD,MARKET DRAYTON,TF9 4PR

Number:06607731
Status:ACTIVE
Category:Private Limited Company

IQ GLOBAL EVENTS LTD

UNIT 210 BRETTON STREET ENTERPRISE CENTRE,DEWSBURY,WF12 9DB

Number:10720794
Status:ACTIVE
Category:Private Limited Company

QRS AUTOMOTIVE LIMITED

MQDM2088 RM B 1/F LA BLDG,CARDIFF,CF11 7AW

Number:07356325
Status:ACTIVE
Category:Private Limited Company

ROY'S RAIL LIMITED

5 PEACOCK WALK,LONDON,E16 3SL

Number:10127391
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