MEDIUM ELECTRIC BLUE CONTRACTING UK LTD
Status | DISSOLVED |
Company No. | 10548071 |
Category | Private Limited Company |
Incorporated | 05 Jan 2017 |
Age | 7 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2020 |
Years | 3 years, 6 months, 28 days |
SUMMARY
MEDIUM ELECTRIC BLUE CONTRACTING UK LTD is an dissolved private limited company with number 10548071. It was incorporated 7 years, 5 months, 3 days ago, on 05 January 2017 and it was dissolved 3 years, 6 months, 28 days ago, on 10 November 2020. The company address is Suite 6 First Floor Beeswing House Suite 6 First Floor Beeswing House, Wellingborough, NN8 1BZ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Address
Type: AD01
New address: Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ
Change date: 2019-01-10
Old address: 77 Heigham Road London E6 2JJ England
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-29
Officer name: Mr Emil Roncea
Documents
Notification of a person with significant control
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-29
Psc name: Emil Roncea
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uk Consulting Alpha Limited
Termination date: 2018-03-29
Documents
Cessation of a person with significant control
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-29
Psc name: Uk Consulting Alpha Limited
Documents
Change account reference date company previous shortened
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2019-01-31
New date: 2018-04-05
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ England
New address: 77 Heigham Road London E6 2JJ
Change date: 2018-04-05
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Appoint corporate director company with name date
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2018-01-04
Officer name: Uk Consulting Alpha Limited
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Sandles
Termination date: 2018-01-04
Documents
Notification of a person with significant control
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Uk Consulting Alpha Limited
Notification date: 2018-01-04
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-04
Psc name: Michael Sandles
Documents
Some Companies
REGINA HOUSE 124,LONDON,NW3 5JS
Number: | OC309135 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
EFAN DAILY CHEMICAL CO., LIMITED
CHURCHILL HOUSE,LONDON,EC1V 9BW
Number: | 07584496 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES ROBERTS GLOBAL EVENTS LIMITED
2 EUROPE WAY,COCKERMOUTH,CA13 0RJ
Number: | 11768122 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT ADVICE SOUTHERN LTD
4A CARMEL TERRACE, MONGEWELL,OXFORDSHIRE,OX10 8BX
Number: | 03342004 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 LAWN ROAD,EASTLEIGH,SO50 4GG
Number: | 11661341 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K BARTLES INDUSTRIAL ESTATE,REDRUTH,TR15 1HR
Number: | 10898522 |
Status: | ACTIVE |
Category: | Private Limited Company |