BLUECROFT CREEKSIDE (NUMBER 2) LIMITED

3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England
StatusDISSOLVED
Company No.10269819
CategoryPrivate Limited Company
Incorporated08 Jul 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years6 months, 7 days

SUMMARY

BLUECROFT CREEKSIDE (NUMBER 2) LIMITED is an dissolved private limited company with number 10269819. It was incorporated 7 years, 11 months, 11 days ago, on 08 July 2016 and it was dissolved 6 months, 7 days ago, on 12 December 2023. The company address is 3rd Floor Marlborough House 3rd Floor Marlborough House, Finchley, N3 2SZ, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kevin Mulligan

Change date: 2016-07-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2023

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Montgomerie Grant

Change date: 2016-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-23

Psc name: Mr James Montgomerie Grant

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kevin Mulligan

Change date: 2021-11-23

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Montgomerie Grant

Change date: 2021-11-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Montgomerie Grant

Change date: 2022-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-23

Officer name: Mr Thomas Kevin Mulligan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

New address: 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ

Change date: 2021-11-23

Old address: 305 Regents Park Road Finchley London N3 1DP England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom

New address: 305 Regents Park Road Finchley London N3 1DP

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Montgomerie Grant

Change date: 2019-09-02

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Mr James Montgomerie Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Incorporation company

Date: 08 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHGATE AUTOMATION LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:03238459
Status:ACTIVE
Category:Private Limited Company

ORKNEY FOOTBALL ACADEMY CIC

KINNMOHR,ORKNEY,KW17 2SD

Number:SC570174
Status:ACTIVE
Category:Community Interest Company

PAISLEY FLOUR CORPORATE LTD

15 NEW STREET,STOURPORT-ON-SEVERN,DY13 8UW

Number:10928578
Status:ACTIVE
Category:Private Limited Company

PURDOMS TRAINING LTD

UNIT 8&9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:09737277
Status:ACTIVE
Category:Private Limited Company

REGIONAL INVESTMENT EXCHANGES LTD

13-17 PARADISE SQUARE,SHEFFIELD,S1 2DE

Number:11338398
Status:ACTIVE
Category:Private Limited Company

THECLAYTONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11412122
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