BLUELIME PROPERTIES LIMITED

C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL
StatusDISSOLVED
Company No.10190673
CategoryPrivate Limited Company
Incorporated20 May 2016
Age8 years, 28 days
JurisdictionEngland Wales
Dissolution05 Jan 2024
Years5 months, 12 days

SUMMARY

BLUELIME PROPERTIES LIMITED is an dissolved private limited company with number 10190673. It was incorporated 8 years, 28 days ago, on 20 May 2016 and it was dissolved 5 months, 12 days ago, on 05 January 2024. The company address is C/O VALENTINE & CO C/O VALENTINE & CO, Barnet, EN5 5YL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2023

Action Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 08 Aug 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-01

New address: Galley House Moon Lane Barnet EN5 5YL

Old address: Unit 2 17-19 Bonny Street London NW1 9PE England

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 19 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom

New address: Unit 2 17-19 Bonny Street London NW1 9PE

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Alton Campbell

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-19

Officer name: Mr Alton Campbell

Documents

View document PDF

Incorporation company

Date: 20 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHI BEAUTY INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11582801
Status:ACTIVE
Category:Private Limited Company

EASTERN CONSUMER ELECTRONICS LIMITED

VICTOR HOUSE, BARNET ROAD,HERTFORDSHIRE,AL2 1BG

Number:02775587
Status:ACTIVE
Category:Private Limited Company

ELIGIBILITY LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:10294878
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HC 1091 LIMITED

5 DEANSWAY,WORCESTER,WR1 2JG

Number:06616260
Status:ACTIVE
Category:Private Limited Company

JD FOOD CONSULTANTS LTD

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:11405151
Status:ACTIVE
Category:Private Limited Company

SOLID FUEL ADVISORY SERVICE LIMITED

9 GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3DR

Number:04051230
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