BLUEHUSK DISTRIBUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 10523254 |
Category | Private Limited Company |
Incorporated | 13 Dec 2016 |
Age | 7 years, 5 months, 19 days |
Jurisdiction | England 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
Resolution
Date: 10 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary statement of affairs
Date: 24 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 03 Feb 2023
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 27 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
Gazette filings brought up to date
Date: 01 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
8 CLIFTON ROAD,LEICESTER,LE2 8AA
Number: | 11730720 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL010328 |
Status: | ACTIVE |
Category: | Limited Partnership |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10409198 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 RUSSEL STREET,CENTRAL,FK2 7HP
Number: | SC298680 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |