BLUEBELT LIMITED

FORTUS RECOVERY LIMITED FORTUS RECOVERY LIMITED, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.10940385
CategoryPrivate Limited Company
Incorporated31 Aug 2017
Age6 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution09 Dec 2023
Years5 months, 13 days

SUMMARY

BLUEBELT LIMITED is an dissolved private limited company with number 10940385. It was incorporated 6 years, 8 months, 22 days ago, on 31 August 2017 and it was dissolved 5 months, 13 days ago, on 09 December 2023. The company address is FORTUS RECOVERY LIMITED FORTUS RECOVERY LIMITED, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Feb 2023

Action Date: 05 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Mar 2022

Action Date: 05 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Mar 2021

Action Date: 05 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Old address: 3a Springfield Road Poole BH14 0LG England

Change date: 2020-01-14

New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: 3a Springfield Road Poole BH14 0LG

Old address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX United Kingdom

Change date: 2019-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 109403850001

Charge creation date: 2017-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-15

Charge number: 109403850002

Documents

View document PDF

Incorporation company

Date: 31 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYMULLAN ARCHITECT (BMA) LTD

50 BALLYMULLAN ROAD,,BT27 5PJ

Number:NI072826
Status:ACTIVE
Category:Private Limited Company

HARAN TRADING LIMITED

222 HIGH STREET,LONDON,NW10 4SY

Number:06779894
Status:ACTIVE
Category:Private Limited Company

INDO-GERMAN CONSULTANCY SERVICES LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05996904
Status:ACTIVE
Category:Private Limited Company

LIFE INSURANCE ASSOCIATION LIMITED

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:01237835
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE010530
Status:ACTIVE
Category:Charitable Incorporated Organisation

RICHARD P ADAMS LIMITED

360 HOUSE 7 CAMBRIDGE COURT,LONDON,W6 7NJ

Number:10558679
Status:LIQUIDATION
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