BLUE MOON ITC LTD
Status | DISSOLVED |
Company No. | 11004761 |
Category | Private Limited Company |
Incorporated | 10 Oct 2017 |
Age | 6 years, 7 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 1 year, 6 days |
SUMMARY
BLUE MOON ITC LTD is an dissolved private limited company with number 11004761. It was incorporated 6 years, 7 months, 26 days ago, on 10 October 2017 and it was dissolved 1 year, 6 days ago, on 30 May 2023. The company address is Pump House Rockside Road Pump House Rockside Road, Sheffield, S36 9RB, England.
Company Fillings
Gazette dissolved voluntary
Date: 30 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts amended with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AAMD
Made up date: 2020-10-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Oct 2019
Category: Accounts
Type: AAMD
Made up date: 2019-10-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AAMD
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 09 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Accounts with accounts type dormant
Date: 08 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
New address: Pump House Rockside Road Thurlstone Sheffield S36 9RB
Change date: 2022-08-08
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Dissolved compulsory strike off suspended
Date: 02 Feb 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Confirmation statement with updates
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination secretary company with name termination date
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-05
Officer name: Pamela Anne Carroll
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Address
Type: AD01
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2018-12-07
Old address: 11 Hollin Park Road Hollin Park Road Leeds LS8 3HD United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Termination secretary company with name termination date
Date: 23 Feb 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-31
Officer name: Frances Hilary Babirecki
Documents
Appoint person secretary company with name date
Date: 23 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pamela Anne Carroll
Appointment date: 2018-02-01
Documents
Appoint person secretary company with name date
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Frances Hilary Babirecki
Appointment date: 2017-11-27
Documents
Some Companies
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08404556 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 BLANDFORD STREET,SUNDERLAND,SR1 3JJ
Number: | 02947393 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEWTON CLOSE,COVENTRY,CV2 2FX
Number: | 08841528 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ASH LODGE DRIVE,ASH,GU12 6LP
Number: | OC381745 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW
Number: | 08541957 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 TIPTON ROAD,DUDLEY,DY3 1AA
Number: | 11053544 |
Status: | ACTIVE |
Category: | Private Limited Company |