BLUE ARC LTD

36 Wave Court Maxwell Road, Romford, RM7 0FA, Essex
StatusDISSOLVED
Company No.09441433
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution07 Jan 2020
Years4 years, 5 months, 20 days

SUMMARY

BLUE ARC LTD is an dissolved private limited company with number 09441433. It was incorporated 9 years, 4 months, 11 days ago, on 16 February 2015 and it was dissolved 4 years, 5 months, 20 days ago, on 07 January 2020. The company address is 36 Wave Court Maxwell Road, Romford, RM7 0FA, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jan 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-06

Old address: PO Box 4385 09441433: Companies House Default Address Cardiff CF14 8LH

New address: 36 Wave Court Maxwell Road Romford Essex RM7 0FA

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Default companies house registered office address applied

Date: 28 Feb 2017

Action Date: 28 Feb 2017

Category: Address

Type: RP05

Change date: 2017-02-28

Default address: PO Box 4385, 09441433: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-01

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anike Jonathan

Termination date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Miss Olukunbi Lawoyn

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Olukunbi Lawoyn

Appointment date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2015

Action Date: 29 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-29

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 36 Maxwel Road Romford RM70FA

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRA-TECH (SOUTHERN) LTD

11 JUNE CLOSE,BOGNOR REGIS,PO21 4UH

Number:11680340
Status:ACTIVE
Category:Private Limited Company

L.O.S ANTENNA LTD

53 MOSSLEY AVENUE,POOLE,BH12 5DH

Number:08571183
Status:ACTIVE
Category:Private Limited Company

LORI BROWN SERVICES LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11686074
Status:ACTIVE
Category:Private Limited Company

REEVES AND SONS JEWELLERY LIMITED

FORUM HOUSE,CHICHESTER,PO19 7DN

Number:10730399
Status:ACTIVE
Category:Private Limited Company

SRISTI CONSULTING SERVICES LTD

22 BRAGANZA WAY,CHELMSFORD,CM1 6AP

Number:08795363
Status:ACTIVE
Category:Private Limited Company

STITCHES HATCH END DRESSES LTD

359 UXBRIDGE ROAD,PINNER,HA5 4JN

Number:11506257
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