BLUE EEL LTD

86-90 Paul Street Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.10578956
CategoryPrivate Limited Company
Incorporated23 Jan 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

BLUE EEL LTD is an active private limited company with number 10578956. It was incorporated 7 years, 4 months, 7 days ago, on 23 January 2017. The company address is 86-90 Paul Street Paul Street, London, EC2A 4NE, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emmanuel Omoghene Enwenede

Change date: 2022-08-22

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-22

Officer name: Mr Emmanuel Omoghene Enwenede

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

New address: 86-90 Paul Street Paul Street London EC2A 4NE

Old address: Proto Abbott's Hill Gateshead NE8 3DF England

Change date: 2022-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-02

New address: Proto Abbott's Hill Gateshead NE8 3DF

Old address: 33 Boston Court Palmersville Newcastle upon Tyne NE12 9RA England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

New address: 33 Boston Court Palmersville Newcastle upon Tyne NE129RA

Change date: 2018-11-26

Old address: 33 Boston Court Newcastle upon Tyne NE12 9RA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-26

New address: 33 Boston Court Newcastle upon Tyne NE12 9RA

Old address: Rotterdam House Regus 116 Quayside Newcastle upon Tyne NE1 3DY England

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emmanuel Omoghene Enwenede

Change date: 2018-11-23

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Omoghene Enwenede

Change date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: Rotterdam Building 116 Quayside Newcastle upon Tyne NE1 3DY England

New address: Rotterdam House Regus 116 Quayside Newcastle upon Tyne NE1 3DY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-22

Old address: 138 Cottingwood Court Stanhope Street Newcastle NE4 5HF United Kingdom

New address: Rotterdam Building 116 Quayside Newcastle upon Tyne NE1 3DY

Documents

View document PDF

Resolution

Date: 20 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACITRACK LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:10676290
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED PEST CONTROL LIMITED

174 STATION ROAD,HENLOW,SG16 6JQ

Number:03223098
Status:ACTIVE
Category:Private Limited Company

K.N.L HEATING (BOSTON) LTD

43 FIELDFARE CROFT,BOSTON,PE21 8ED

Number:07592973
Status:ACTIVE
Category:Private Limited Company

OLIVERS ESTATE AGENTS (CORNWALL) LIMITED

97 MENEAGE STREET,HELSTON,TR13 8RE

Number:08629169
Status:ACTIVE
Category:Private Limited Company

SIMON HEMS

36 BRIDGNORTH ROAD,BROSELEY,TF12 5EH

Number:05700725
Status:ACTIVE
Category:Private Unlimited Company

TALENT IQ LTD

UNIT 18 & 19 DEAN HOUSE FARM,NEWDIGATE,RH5 5DL

Number:10538944
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