ONE BLUE PEBBLE LIMITED

4 Mural House 4 Mural House, London, SE5 7FS, England
StatusDISSOLVED
Company No.09840148
CategoryPrivate Limited Company
Incorporated26 Oct 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 3 days

SUMMARY

ONE BLUE PEBBLE LIMITED is an dissolved private limited company with number 09840148. It was incorporated 8 years, 6 months, 26 days ago, on 26 October 2015 and it was dissolved 10 months, 3 days ago, on 18 July 2023. The company address is 4 Mural House 4 Mural House, London, SE5 7FS, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-12

New address: 4 Mural House 5a, Havil Street London SE5 7FS

Old address: 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Vial-Montero

Change date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-24

Officer name: Katherine Anne Wheatley Molina

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-24

Psc name: Katherine Anne Wheatley Molina

Documents

View document PDF

Termination director company

Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Katherine Anne Wheatley Molina

Change date: 2021-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Vial-Montero

Change date: 2021-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

New address: 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX

Old address: 2a Chequers Court High Street Huntingdon Cambridgeshire PE29 3LJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hw Huntingdon Limited

Termination date: 2020-03-19

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 17 Feb 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-02-17

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2019

Action Date: 17 Feb 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-02-17

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Vial-Montero

Change date: 2019-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mauro Eugenio Molina Navarro

Termination date: 2019-02-17

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2019

Action Date: 17 Feb 2019

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2019-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2019

Action Date: 17 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katherine Anne Wheatley Molina

Notification date: 2019-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Anne Wheatley Molina

Appointment date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-31

Officer name: Mr Mauro Eugenio Molina Navarro

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas Vial-Montero

Change date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Anne Wheatley Molina

Cessation date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-01

Psc name: Mauro Eugenio Molina Navarro

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Mauro Eugenio Molina Navarro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-18

Officer name: Mr Mauro Eugenio Molina Navarro

Documents

View document PDF

Incorporation company

Date: 26 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CBPH LTD

EXCHANGE HOUSE CENTRE,ATTLEBOROUGH,NR17 2AB

Number:07709166
Status:ACTIVE
Category:Private Limited Company

CONNAUGHT SQUARE CONSULTANCY LIMITED

EPIC HOUSE,TEDDINGTON,TW11 0RQ

Number:06668623
Status:ACTIVE
Category:Private Limited Company

ISTITHMAR P&O ESTATES (UK) LIMITED

16 PALACE STREET,,SW1E 5JQ

Number:06067171
Status:ACTIVE
Category:Private Limited Company

JAMSTE LIMITED

NABBS COTTAGE GREENS ARMS ROAD,BOLTON,BL7 0NF

Number:03570123
Status:ACTIVE
Category:Private Limited Company

LWCOLEND 10 LIMITED

INTERPARK HOUSE,LONDON,W1J 7AJ

Number:10887957
Status:ACTIVE
Category:Private Limited Company

SYNIAD PHOTOGRAPHY LTD

K + M ROBINS GARAGE,MERTHYR TYDFIL,CF48 2YG

Number:11543546
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