Advanced company searchLink opens in new window

BLUE QUAIL LTD

Company number 09304093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 PSC07 Cessation of Mahamed Abdaleh as a person with significant control on 1 January 2020
30 Apr 2021 TM01 Termination of appointment of Mahamed Abdaleh as a director on 1 January 2020
22 Apr 2021 RP05 Registered office address changed to PO Box 4385, 09304093: Companies House Default Address, Cardiff, CF14 8LH on 22 April 2021
06 Feb 2021 CS01 Confirmation statement made on 3 January 2021 with updates
06 Feb 2021 AP01 Appointment of Mr Mahamed Abdaleh as a director on 1 January 2020
  • ANNOTATION Part Rectified The director's service address was removed on 22/04/2021 as it was forged.
06 Feb 2021 PSC01 Notification of Mahamed Abdaleh as a person with significant control on 1 January 2020
06 Feb 2021 AD01 Registered office address changed from 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH to 86 Torrington Road Portsmouth PO2 0TW on 6 February 2021
07 Jan 2021 AD01 Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to 18 Graig Terrace Graig Pontypridd Mid Glamorgan CF37 1NH on 7 January 2021
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2020 PSC07 Cessation of Selvi Sellamuthu as a person with significant control on 14 March 2020
13 Mar 2020 TM01 Termination of appointment of Selvi Sellamuthu as a director on 13 March 2020
22 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
20 Sep 2019 AD01 Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 20 September 2019
13 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
26 Dec 2017 AD01 Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 26 December 2017
13 Dec 2017 AA Total exemption full accounts made up to 30 November 2017
05 Dec 2017 AD01 Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest, SA62 3QU on 5 December 2017
10 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 10 March 2017
08 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates