BLUE MOON TRADING 7 LTD

Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1QQ
StatusDISSOLVED
Company No.SC491724
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 21 days
JurisdictionScotland
Dissolution07 May 2024
Years1 month, 4 days

SUMMARY

BLUE MOON TRADING 7 LTD is an dissolved private limited company with number SC491724. It was incorporated 9 years, 6 months, 21 days ago, on 20 November 2014 and it was dissolved 1 month, 4 days ago, on 07 May 2024. The company address is Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 07 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 07 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

New address: Opus Restructuring Llp 9 George Street Glasgow G2 1QQ

Old address: Office 207, 9 George Street Glasgow G2 1QQ

Change date: 2023-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-19

Old address: Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW

New address: Office 207, 9 George Street Glasgow G2 1QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Old address: 58 Long Lane Broughty Ferry Dundee DD5 1HH

New address: Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW

Change date: 2023-05-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AAMD

Made up date: 2022-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 May 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AAMD

Made up date: 2021-11-30

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black & white trading 123 LTD\certificate issued on 08/03/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2022

Action Date: 10 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adil Hussain

Cessation date: 2021-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AAMD

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adil Hussain

Termination date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-18

Officer name: Bilal Hussain

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-06-19

Psc name: Sheikh & Sons Investments Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2019

Action Date: 01 Dec 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 10 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Bilal Hussain

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Iqbal Sheikh Hussain

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iqbal Sheikh Hussain

Termination date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-21

Officer name: Mr Iqbal Hussain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black and white students edinburgh LTD\certificate issued on 03/11/15

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr Adil Hussain

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Iqbal Sheikh Hussain

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBWEB LIMITED

33 CHURCH WALK,BEDFORD,MK42 7BH

Number:10603847
Status:ACTIVE
Category:Private Limited Company

G.M. AIRLINES LIMITED

LINCOLN HOUSE,LONDON,W14 0QL

Number:02492255
Status:ACTIVE
Category:Private Limited Company

JTSHAW CONSULTANCY LTD

14 ORCHARD GARDENS,WALTHAM ABBEY,EN9 1RU

Number:11883321
Status:ACTIVE
Category:Private Limited Company

P G CATER BUILDERS LIMITED

4 WINMER AVENUE,GREAT YARMOUTH,NR29 4BA

Number:06150290
Status:ACTIVE
Category:Private Limited Company

RIN INVESTMENTS LTD

UNIT 2 WESTERN AVENUE BUSINESS PARK,ACTON,W3 0BZ

Number:10690314
Status:ACTIVE
Category:Private Limited Company

SKINNYDIP GROUP LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:10325782
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