Advanced company searchLink opens in new window

BLUETRADE LIMITED

Company number 06381828

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 AA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
29 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
28 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
23 May 2013 AA Accounts for a dormant company made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
06 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Sep 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 30 September 2010
27 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
27 Sep 2010 CH02 Director's details changed for Fenchurch Marine Services Limited on 26 September 2010
27 Sep 2010 CH04 Secretary's details changed for Fides Secretaries Limited on 26 September 2010
13 Nov 2009 AA Accounts for a dormant company made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
18 Nov 2008 AA Accounts for a dormant company made up to 30 September 2008
14 Oct 2008 363a Return made up to 26/09/08; full list of members
06 Oct 2008 288a Director appointed mr. Paul andy williams
16 Oct 2007 88(2)R Ad 04/10/07--------- £ si 999@1=999 £ ic 1/1000
26 Sep 2007 288a New secretary appointed
26 Sep 2007 288a New director appointed
26 Sep 2007 287 Registered office changed on 26/09/07 from: 93A rivington street london EC2A 3AY
26 Sep 2007 288b Director resigned