BLUE MOUNTAIN ADVISERS LIMITED
Status | LIQUIDATION |
Company No. | 09140485 |
Category | Private Limited Company |
Incorporated | 21 Jul 2014 |
Age | 9 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BLUE MOUNTAIN ADVISERS LIMITED is an liquidation private limited company with number 09140485. It was incorporated 9 years, 10 months, 9 days ago, on 21 July 2014. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary declaration of solvency
Date: 16 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination secretary company with name termination date
Date: 14 Dec 2023
Action Date: 13 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cargil Management Services Ltd.
Termination date: 2023-12-13
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
Old address: Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
New address: 3 Field Court Grays's Inn London WC1R 5EF
Change date: 2023-12-12
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 09 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Gazette filings brought up to date
Date: 21 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Gazette filings brought up to date
Date: 15 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Gazette filings brought up to date
Date: 11 Jul 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Philip Levy
Change date: 2017-02-01
Documents
Appoint corporate secretary company with name date
Date: 19 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cargil Management Services Ltd.
Appointment date: 2016-06-10
Documents
Termination secretary company with name termination date
Date: 18 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-06-10
Officer name: Heidi Elliss
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Termination secretary company with name termination date
Date: 11 Jul 2016
Action Date: 10 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heidi Elliss
Termination date: 2016-06-10
Documents
Gazette filings brought up to date
Date: 29 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 06 May 2016
Action Date: 06 May 2016
Category: Address
Type: AD01
New address: Ground Floor 45 Pall Mall London SW1Y 5JG
Change date: 2016-05-06
Old address: 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change person director company with change date
Date: 07 May 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Mr Timothy Philip Levy
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-13
Old address: 10 Old Burlington Street London W1S 3AG United Kingdom
New address: 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF
Documents
Some Companies
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 07732102 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELANDINE COURT MANAGEMENT LIMITED
UNIT ONE TEMPLEHOUSE ESTATE,HARLOW,CM20 2DU
Number: | 02028604 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 EUROPA WAY,SWANSEA,SA5 4AJ
Number: | 09923940 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LOOSE BOXES PHILLIPS LANE,SALISBURY,SP1 3YR
Number: | OC389412 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
COMPANY TRADING & INVESTMENTS LTD
C/O G TEOLI & CO. BALFOUR HOUSE,LONDON,N12 0BP
Number: | 10386495 |
Status: | ACTIVE |
Category: | Private Limited Company |
DALTON HOUSE,LANCASTER,LA1 1WD
Number: | 08460059 |
Status: | ACTIVE |
Category: | Private Limited Company |