BLUEHUSK DISTRIBUTIONS LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusLIQUIDATION
Company No.10523254
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BLUEHUSK DISTRIBUTIONS LIMITED is an liquidation private limited company with number 10523254. It was incorporated 7 years, 5 months, 19 days ago, on 13 December 2016. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 10 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

Old address: 79 College Road Harrow HA1 1BD England

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2023-07-26

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

New address: 79 College Road Harrow HA1 1BD

Change date: 2022-04-06

Old address: 6 Carlton Avenue Bilston WV14 6NR England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Sajid Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jayesh Arvind Jiwan

Notification date: 2022-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-06

Psc name: Sajid Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayesh Arvind Jiwan

Appointment date: 2022-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Nastase

Cessation date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Sajid Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Veronica Nastase

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-30

Psc name: Sajid Hussain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: 6 Carlton Avenue Bilston WV14 6NR

Old address: 23 Van Gogh Close Cannock WS11 7GP England

Change date: 2021-10-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: Flat 3 Cheney Court 104 Pinewood Avenue Crowthorne RG45 9rd United Kingdom

New address: 23 Van Gogh Close Cannock WS11 7GP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Veronica Nastase

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-01

Psc name: Harmanpreet Sodhi

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Miss Veronica Nastase

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Harmanpreet Sodhi

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER LOGISTICS LTD

8 CLIFTON ROAD,LEICESTER,LE2 8AA

Number:11730720
Status:ACTIVE
Category:Private Limited Company

AREAL INTER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL010328
Status:ACTIVE
Category:Limited Partnership

BLAKELOW CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10409198
Status:ACTIVE
Category:Private Limited Company

EXPRESS TAXIS LIMITED

74 RUSSEL STREET,CENTRAL,FK2 7HP

Number:SC298680
Status:ACTIVE
Category:Private Limited Company

ISLAND SYSTEMS LTD

83 KNIGHTWOOD CRESCENT,SURREY,KT3 5JP

Number:03647564
Status:ACTIVE
Category:Private Limited Company

M J NEWTON ELECTRICAL CONTRACTORS LIMITED

COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:03493836
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