Advanced company searchLink opens in new window

BLUEHUSK DISTRIBUTIONS LIMITED

Company number 10523254

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)
10 Aug 2023 600 Appointment of a voluntary liquidator
10 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-12
26 Jul 2023 AD01 Registered office address changed from 79 College Road Harrow HA1 1BD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 26 July 2023
24 Jul 2023 LIQ02 Statement of affairs
03 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2023 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
06 Apr 2022 AD01 Registered office address changed from 6 Carlton Avenue Bilston WV14 6NR England to 79 College Road Harrow HA1 1BD on 6 April 2022
06 Apr 2022 TM01 Termination of appointment of Sajid Hussain as a director on 6 April 2022
06 Apr 2022 PSC01 Notification of Jayesh Arvind Jiwan as a person with significant control on 6 April 2022
06 Apr 2022 PSC07 Cessation of Sajid Hussain as a person with significant control on 6 April 2022
06 Apr 2022 AP01 Appointment of Mr Jayesh Arvind Jiwan as a director on 6 April 2022
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
04 Oct 2021 PSC07 Cessation of Veronica Nastase as a person with significant control on 30 September 2021
04 Oct 2021 AP01 Appointment of Mr Sajid Hussain as a director on 30 September 2021
04 Oct 2021 TM01 Termination of appointment of Veronica Nastase as a director on 4 October 2021
04 Oct 2021 PSC01 Notification of Sajid Hussain as a person with significant control on 30 September 2021
04 Oct 2021 AD01 Registered office address changed from 23 Van Gogh Close Cannock WS11 7GP England to 6 Carlton Avenue Bilston WV14 6NR on 4 October 2021
04 Oct 2021 AA Micro company accounts made up to 31 December 2020
27 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2021 AA Micro company accounts made up to 31 December 2019
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates