Advanced company searchLink opens in new window

BLUE CHIP HEALTHCARE MARKETING LIMITED

Company number 06748655

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)
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2018 CS01 Confirmation statement made on 1 October 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 1 October 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
21 Aug 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
16 Jul 2013 AP01 Appointment of Mr Andrew Keith Waide as a director
16 Jul 2013 TM01 Termination of appointment of Shafiq Choudhary as a director
05 Jul 2013 CERTNM Company name changed blue chip management consultants LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
  • NM01 ‐ Change of name by resolution
13 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Shafiq Choudhary on 5 September 2012
05 Sep 2012 AD01 Registered office address changed from Kidwells Park House Kidwells Park Drive Maidenhead Berkshire SL6 8AQ Uk on 5 September 2012
05 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders