BLU ZETTA LIMITED
Status | ACTIVE |
Company No. | 10254031 |
Category | Private Limited Company |
Incorporated | 28 Jun 2016 |
Age | 7 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
BLU ZETTA LIMITED is an active private limited company with number 10254031. It was incorporated 7 years, 10 months ago, on 28 June 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Old address: PO Box 4385 10254031: Companies House Default Address Cardiff CF14 8LH
New address: 71-75 Shelton Street Covent Garden London United Kingdom WC2H 9JQ
Change date: 2022-10-25
Documents
Gazette filings brought up to date
Date: 21 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 27 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-27
Psc name: Miss Ferai Ivie Oghenede
Documents
Change person director company with change date
Date: 13 Sep 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ferai Ivie Oghenede
Change date: 2022-06-27
Documents
Default companies house registered office address applied
Date: 09 Aug 2022
Action Date: 09 Aug 2022
Category: Address
Type: RP05
Change date: 2022-08-09
Default address: PO Box 4385, 10254031: Companies House Default Address, Cardiff, CF14 8LH
Documents
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 26 Feb 2022
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change person secretary company with change date
Date: 26 Feb 2022
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Ferai Oghenede
Change date: 2021-06-27
Documents
Change person director company with change date
Date: 26 Feb 2022
Action Date: 27 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Ferai Ivie Oghenede
Change date: 2021-06-27
Documents
Change to a person with significant control
Date: 26 Feb 2022
Action Date: 27 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-27
Psc name: Miss Ferai Ivie Oghenede
Documents
Gazette filings brought up to date
Date: 09 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Dissolved compulsory strike off suspended
Date: 09 Oct 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 05 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-05
Officer name: Miss Ferai Ivie Oghenede
Documents
Change person secretary company with change date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-12-10
Officer name: Miss Ferai Oghenede
Documents
Change to a person with significant control
Date: 10 Dec 2020
Action Date: 05 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-05
Psc name: Miss Ferai Ivie Oghenede
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Resolution
Date: 14 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Change date: 2019-05-13
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 52 Woodlands Avenue Sidcup Kent DA15 8HA
Documents
Change to a person with significant control
Date: 13 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-13
Psc name: Miss Ferai Ivie Oghenede
Documents
Accounts with accounts type dormant
Date: 14 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 28 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-28
Psc name: Ferai Oghenede
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: 52 Woodlands Avenue Sidcup Kent DA15 8HA
Change date: 2017-06-08
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Change person director company with change date
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-29
Officer name: Miss Ferai Ivie Oghenede
Documents
Some Companies
LANDMARK HOUSE,MERSEYSIDE, LIVERPOOL,L20 7AP
Number: | 11284845 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC628370 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORFE CLOSE,WOLVERHAMPTON,WV6 7RT
Number: | 11241468 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 COCKLEBARROW,CHELTENHAM,GL54 3PU
Number: | 09311595 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROSS CLOSE,LONDON,SE15 2AD
Number: | 10894320 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 ST FRANCIS CLOSE,SHEFFIELD,S10 5SX
Number: | 11726533 |
Status: | ACTIVE |
Category: | Private Limited Company |