BLUEPRINT COURIERS LIMITED

Unit 2 Bennerley Court Unit 2 Bennerley Court, Nottingham, NG6 8UT, England
StatusDISSOLVED
Company No.11748482
CategoryPrivate Limited Company
Incorporated03 Jan 2019
Age5 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years6 months, 22 days

SUMMARY

BLUEPRINT COURIERS LIMITED is an dissolved private limited company with number 11748482. It was incorporated 5 years, 5 months, 24 days ago, on 03 January 2019 and it was dissolved 6 months, 22 days ago, on 05 December 2023. The company address is Unit 2 Bennerley Court Unit 2 Bennerley Court, Nottingham, NG6 8UT, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miroslav Georgiev

Termination date: 2021-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 121 Russell Road Hyson Green Nottingham NG7 6GX United Kingdom

New address: Unit 2 Bennerley Court Blenheim Industrial Estate Nottingham NG6 8UT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miroslav Georgiev

Notification date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shezana Khan

Cessation date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shezana Khan

Termination date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-10

Officer name: Mr Miroslav Georgiev

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miroslav Georgiev

Appointment date: 2019-06-10

Documents

View document PDF

Incorporation company

Date: 03 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34/36 LEAZES PARK ROAD LIMITED

34/36 LEAZES PARK ROAD,NEWCASTLE UPON TYNE,NE1 4PG

Number:08124562
Status:ACTIVE
Category:Private Limited Company

BITPLAZMA LIMITED

210 - 218 CHASE SIDE,LONDON,N14 4PL

Number:11204183
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 263 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:09723381
Status:ACTIVE
Category:Private Limited Company

MELLOR BROMLEY AIR CONDITIONING SERVICES LIMITED

MARSHALL HOUSE WEST STREET,LEICESTER,LE3 8DT

Number:00950699
Status:ACTIVE
Category:Private Limited Company

PLASTIC PROFILES DIRECT LIMITED

151 CORNISH ROAD,CHIPPING NORTON,OX7 5LA

Number:07150007
Status:ACTIVE
Category:Private Limited Company

RHI-TRADING LTD

FLAT 2,LONDON,NW5 1BJ

Number:11786557
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