BLUE QUBE CONSTRUCTION LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusDISSOLVED
Company No.07877059
CategoryPrivate Limited Company
Incorporated09 Dec 2011
Age12 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution22 Jul 2022
Years1 year, 11 months, 8 days

SUMMARY

BLUE QUBE CONSTRUCTION LIMITED is an dissolved private limited company with number 07877059. It was incorporated 12 years, 6 months, 21 days ago, on 09 December 2011 and it was dissolved 1 year, 11 months, 8 days ago, on 22 July 2022. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 22 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2021

Action Date: 15 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Apr 2020

Action Date: 15 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 May 2019

Action Date: 15 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-25

Old address: Bridge House London Bridge London SE1 9QR

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2018

Action Date: 15 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-15

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2017

Action Date: 15 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 29 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

Old address: Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX

New address: Bridge House London Bridge London SE1 9QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 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: 09 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-08

Old address: 2a Zodiac House Calleva House Aldermaston Berkshire RG7 8HN

New address: Unit 27 Great Hollands Square Wordsworth Bracknell Berkshire RG12 8UX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 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: 10 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-02

Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAYCONCEPTS LIMITED

42 QUEENS ROAD,COVENTRY,CV1 3DX

Number:07519400
Status:ACTIVE
Category:Private Limited Company

DROP VAPE LTD

FLAT 301 ARMADA COURT,LONDON,E3 5ED

Number:10740928
Status:ACTIVE
Category:Private Limited Company

OLD SCHOOL HOUSE MEWS MANAGEMENT COMPANY LIMITED

THE OLD SCHOOLHOUSE,WOLVERHAMPTON,WV1 4TE

Number:03221378
Status:ACTIVE
Category:Private Limited Company

RAJA'S PIZZA BAR (BRADFORD) LIMITED

892 MANCHESTER ROAD,BRADFORD,BD5 8DH

Number:10649043
Status:ACTIVE
Category:Private Limited Company

SKI FLORALIE LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:06474292
Status:ACTIVE
Category:Private Limited Company

SPV LIMITED

5 ALEXANDRA COURT,WEMBLEY,HA9 0QX

Number:11758822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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