Download leads from Nexok and grow your business. Find out more

Bluewire Solutions Ltd

Documents

Total Documents38
Total Pages143

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off
19 January 2021First Gazette notice for voluntary strike-off
8 January 2021Application to strike the company off the register
28 January 2020Confirmation statement made on 28 January 2020 with no updates
6 October 2019Micro company accounts made up to 31 January 2019
28 January 2019Confirmation statement made on 28 January 2019 with no updates
7 March 2018Micro company accounts made up to 31 January 2018
3 March 2018Confirmation statement made on 28 January 2018 with no updates
28 October 2017Micro company accounts made up to 31 January 2017
28 October 2017Micro company accounts made up to 31 January 2017
31 January 2017Confirmation statement made on 28 January 2017 with updates
31 January 2017Confirmation statement made on 28 January 2017 with updates
21 September 2016Micro company accounts made up to 31 January 2016
21 September 2016Micro company accounts made up to 31 January 2016
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
11 March 2016Director's details changed for Mr Richard Davis on 2 January 2016
11 March 2016Director's details changed for Mr Richard Davis on 2 January 2016
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
31 October 2015Micro company accounts made up to 31 January 2015
31 October 2015Micro company accounts made up to 31 January 2015
12 February 2015Company name changed dirty beat LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
12 February 2015Company name changed dirty beat LIMITED\certificate issued on 12/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-01
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
13 January 2015Registered office address changed from 33 Simmonds Close Bracknell Berkshire RG42 1FL to 3 Limerick Close Bracknell Berkshire RG42 1YA on 13 January 2015
13 January 2015Registered office address changed from 33 Simmonds Close Bracknell Berkshire RG42 1FL to 3 Limerick Close Bracknell Berkshire RG42 1YA on 13 January 2015
25 September 2014Accounts for a dormant company made up to 31 January 2014
25 September 2014Accounts for a dormant company made up to 31 January 2014
15 February 2014Registered office address changed from 43 Rosedale Gardens Bracknell RG12 7EY England on 15 February 2014
15 February 2014Termination of appointment of Paul Roberts as a director
15 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
15 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
15 February 2014Registered office address changed from 43 Rosedale Gardens Bracknell RG12 7EY England on 15 February 2014
15 February 2014Termination of appointment of Paul Roberts as a director
15 February 2014Termination of appointment of Paul Roberts as a director
15 February 2014Termination of appointment of Paul Roberts as a director
28 January 2013Incorporation
28 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed