BLUE IOT CONTROLS LIMITED

Angel House Angel House, Witney, OX29 7QE, Oxfordshire
StatusDISSOLVED
Company No.07106924
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years5 years, 1 month, 8 days

SUMMARY

BLUE IOT CONTROLS LIMITED is an dissolved private limited company with number 07106924. It was incorporated 14 years, 6 months, 19 days ago, on 17 December 2009 and it was dissolved 5 years, 1 month, 8 days ago, on 28 May 2019. The company address is Angel House Angel House, Witney, OX29 7QE, Oxfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Mr Khalifa Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 16 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-16

Officer name: Dr Ahmad Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: 4 Horton Avenue Thame Oxfordshire OX9 3NJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-08

Old address: 1St Floor Unit 7a Thame Industrial Estate Lupton Road Thame Oxfordshire OX9 3SE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Dr Ahmad Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-13

Officer name: Mr Khalifa Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ahmad Abdulaziz Abdulrahim Aljaziri

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2010

Action Date: 17 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-17

Capital : 2 GBP

Documents

View document PDF

Incorporation company

Date: 17 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUT COST CARPETS LTD.

37 BROAD STREET,PETERHEAD,AB42 1JB

Number:SC232783
Status:ACTIVE
Category:Private Limited Company

HEY DESIGN SERVICES LIMITED

22 ELLERTON ROAD,BIRMINGHAM,B44 0QD

Number:09851082
Status:LIQUIDATION
Category:Private Limited Company

LEADACT LIMITED

94 BROOK STREET,ERITH,DA8 1JF

Number:05193351
Status:ACTIVE
Category:Private Limited Company

MY WORLD TRADEMARKS LTD

SANTON HOUSE, GROUND FLOOR,LONDON,W5 5SA

Number:09488247
Status:ACTIVE
Category:Private Limited Company

SRB DESIGN SOLUTIONS LIMITED

5 JUPITER GROVE,WIGAN,WN3 6SR

Number:08017372
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

T & M HAULAGE LIMITED

11 GWENDOLINE STREET,PORT TALBOT,SA12 6ED

Number:11491953
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