BLUE JEANS BAR LIMITED

Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England
StatusACTIVE
Company No.09175591
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

BLUE JEANS BAR LIMITED is an active private limited company with number 09175591. It was incorporated 9 years, 9 months, 30 days ago, on 14 August 2014. The company address is Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, CA3 8RH, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 30 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Old address: 35 35 Kylna Court Hemel Hempsteas HP2 4BF England

New address: Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH

Change date: 2022-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexander Mcdowell

Notification date: 2022-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Alexander Mcdowell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alessandro Eduardo De Oliveira

Termination date: 2022-03-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2022

Action Date: 22 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-22

Psc name: Alessandro De Oliveira

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2022

Action Date: 23 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: C/O Alessandro E De Oliveira 62 Bull Rodizio London Road Hemel Hempstead Hertfordshire HP3 9SD England

New address: 35 35 Kylna Court Hemel Hempsteas HP2 4BF

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2021

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-14

Officer name: Khalid Zakir

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-08-30

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr. Khalid Zakir

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Khalid Zakir

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Ana Claudia Alberice De Souza

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-27

Officer name: Alessandro Eduardo De Oliveira

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr. Khalid Zakir

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ana Claudia Alberice De Souza

Appointment date: 2020-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-01

Officer name: Sonairton Osorio Almedia

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Achuthan Leelaratnam

Termination date: 2016-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Jesuthasan Alex Juderaj

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 091755910001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-27

Officer name: Mr Jesuthasan Alex Juderaj

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sonairton Osorio Almedia

Appointment date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-11

Officer name: Mr. Alessandro Eduardo De Oliveira

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Address

Type: AD01

Old address: Belle Vue Estate Flat 102 Longford Court Hendon London NW4 2BY

New address: C/O Alessandro E De Oliveira 62 Bull Rodizio London Road Hemel Hempstead Hertfordshire HP3 9SD

Change date: 2015-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Achuthan Leelaratnam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: Belle Vue Estate Flat 102 Longford Court Hendon London NW4 2BY

Old address: 196 Tooting High Street London SW17 0SF United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 SELBORNE ROAD RESIDENTS LIMITED

9 SELBORNE ROAD,EAST SUSSEX,BN3 3AJ

Number:02829537
Status:ACTIVE
Category:Private Limited Company

ATKINSON RENOVATIONS LTD

MARKET STREET HOUSE,DALTON-IN-FURNESS,LA15 8AA

Number:11253884
Status:ACTIVE
Category:Private Limited Company

M S J SURVEYING LIMITED

FLAT 2,LONDON,W2 3RR

Number:09806115
Status:ACTIVE
Category:Private Limited Company

RACE DAY LOGISTICS LTD

48 COURTYARD MEWS,GREENHITHE,DA9 9TR

Number:09383269
Status:ACTIVE
Category:Private Limited Company

SOPHISTICATE ENTERTAINMENTS LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:09889770
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE TIMBER DECKING COMPANY LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:04102466
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