BLUE ONE CORPORATE LTD

6/7, St. Mary At Hill, 6/7, St. Mary At Hill,, London, EC3R 8EE, England
StatusACTIVE
Company No.08424310
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

BLUE ONE CORPORATE LTD is an active private limited company with number 08424310. It was incorporated 11 years, 4 months, 1 day ago, on 28 February 2013. The company address is 6/7, St. Mary At Hill, 6/7, St. Mary At Hill,, London, EC3R 8EE, England.



Company Fillings

Gazette filings brought up to date

Date: 22 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 08 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-08

Psc name: Mr Eric Andre Jacques Breitenstein

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Eric Andre Jacques Breitensteing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AAMD

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Ms Anns Govender

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: Office 14 10-12 Baches Street London N1 6DL United Kingdom

New address: 6/7, St. Mary at Hill, Unit 3 London EC3R 8EE

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Ms Anns Govender

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2015

Action Date: 12 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-12

Old address: Nkp House 3rd Floor Front 93 95 Borough High Street London SE1 1NL

New address: Office 14 10-12 Baches Street London N1 6DL

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rene Cesar Ribeiro Truzzi

Termination date: 2015-03-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anns Govender

Appointment date: 2015-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 24 Mar 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rene Cesar Ribeiro Truzzi

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giancarlo Mazzocchi

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVLAR BIOVENTURES SCOTTISH LIMITED PARTNERSHIP

50 LOTHIAN ROAD,EDINBURGH,EH3 9BY

Number:SL004282
Status:ACTIVE
Category:Limited Partnership

BROWNHILL AVIATION LTD

52 KILFORD CLOSE,SALISBURY,SP4 7XS

Number:11798782
Status:ACTIVE
Category:Private Limited Company

CHAITY LTD

RYEHILL,INSCH,AB52 6QS

Number:SC527388
Status:ACTIVE
Category:Private Limited Company

P T R SIGNALLING RESOURCES LTD

LAVINIA HOUSE,STOWMARKET,IP14 5AW

Number:06404922
Status:ACTIVE
Category:Private Limited Company

PS GROUP (SOUTH WALES) LIMITED

ORCHARD BUSINESS CENTRE,BRISTOL,BS1 5EH

Number:08722320
Status:LIQUIDATION
Category:Private Limited Company

TANK REPLACEMENT SPECIALISTS LIMITED

1 PRINTING HOUSE YARD,,E2 7PR

Number:05871789
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