BLUEHONE CAPITAL LIMITED

201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT, England
StatusDISSOLVED
Company No.10135737
CategoryPrivate Limited Company
Incorporated20 Apr 2016
Age8 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 27 days

SUMMARY

BLUEHONE CAPITAL LIMITED is an dissolved private limited company with number 10135737. It was incorporated 8 years, 1 month, 26 days ago, on 20 April 2016 and it was dissolved 1 year, 5 months, 27 days ago, on 20 December 2022. The company address is 201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan William Gray

Change date: 2022-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-16

Officer name: Mr Robert James Grenville Mitchell

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT

Change date: 2020-02-06

Old address: 201 Temple Chambers, 3-7 Temple Avenue 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Francis Graham

Termination date: 2019-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-09

New address: 201 Temple Chambers, 3-7 Temple Avenue 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT

Old address: Old Running Horse Pound Hill Alresford Hampshire SO24 9BW United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-03

Officer name: James Richard Keane

Documents

View document PDF

Incorporation company

Date: 20 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLTWORTH LTD

135 FENCHURCH STREET,LONDON,EC3M 5DJ

Number:11091431
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ITSCBD LTD.

3 MORTON AVENUE,PAISLEY,PA2 7BW

Number:SC621224
Status:ACTIVE
Category:Private Limited Company

KSHAB LIMITED

47 CHEPSTOW ROAD,NEWPORT,NP19 8BX

Number:11601618
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH PEST CONTROL SERVICE LTD

73 ELLINDON,BRETTON,P3 8RQ

Number:09895470
Status:ACTIVE
Category:Private Limited Company

THE BARNSLEY BREW TEA COMPANY LTD

UNIT 5 CLAYBURN ROAD,BARNSLEY,S72 7FE

Number:11503989
Status:ACTIVE
Category:Private Limited Company

TIPPING TURTLE LIMITED

2 HOPKINS MEAD,CHELMSFORD,CM2 6SS

Number:10960798
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