BLUEDAY MANAGEMENT LTD

C/O Greenfield Recovery Limited Unit 8 C/O Greenfield Recovery Limited Unit 8, Derby, DE24 8JN
StatusLIQUIDATION
Company No.11270041
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLUEDAY MANAGEMENT LTD is an liquidation private limited company with number 11270041. It was incorporated 6 years, 2 months, 6 days ago, on 22 March 2018. The company address is C/O Greenfield Recovery Limited Unit 8 C/O Greenfield Recovery Limited Unit 8, Derby, DE24 8JN.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2023

Action Date: 11 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2022

Action Date: 11 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2022

Action Date: 11 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: Holly House 214-218 High Road London N15 4NP England

Change date: 2022-08-31

New address: C/O Greenfield Recovery Limited Unit 8 Riverside Court Derby DE24 8JN

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 01 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-01

Capital : 50,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-09

Psc name: Devora Rothbart

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devora Rothbart

Termination date: 2022-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 09 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uk Vcp Services Ltd

Notification date: 2022-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-09

Officer name: Mr Kive Rothbart

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed br solutions 2U LIMITED\certificate issued on 29/03/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Devora Klein

Change date: 2021-04-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-13

Psc name: Miss Devora Klein

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: 69 Lordship Road London N16 0QX England

Change date: 2021-04-13

New address: Holly House 214-218 High Road London N15 4NP

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-24

Officer name: Miss Devora Klein

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2019

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Devora Klein

Change date: 2018-03-22

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. MANNING PROPERTY INVESTMENTS LIMITED

3 JESSE TERRACE,READING,RG1 7RS

Number:10264371
Status:ACTIVE
Category:Private Limited Company

ACUMEN BUSINESS CONSULTING LIMITED

EDMONDS HILL HOUSE,GLOUCESTER,GL4 8DB

Number:06091270
Status:ACTIVE
Category:Private Limited Company

CHRIST MISSION EMBASSY

34 FRINSTED ROAD,ERITH,DA8 3JX

Number:08122358
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HERBIOTIX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11880398
Status:ACTIVE
Category:Private Limited Company

SPARTICAN LTD

14 VICTORIA SQUARE,DROITWICH SPA,WR9 8DS

Number:05058978
Status:ACTIVE
Category:Private Limited Company

THE TIME OF THEIR LIVES LIMITED

52 TALBOT ROAD,LONDON,N6 4QP

Number:08840302
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