Bonny Street
London
NW1 9PE
Secretary Name | Mrs Carly Campbell |
---|---|
Status | Current |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 17-19 Bonny Street London NW1 9PE |
Website | bluelimedesign.co.uk |
---|
Registered Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
100 at £1 | Alton Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,309 |
Cash | £19,953 |
Current Liabilities | £51,518 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 11 February 2017 (7 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2018 (overdue) |
6 November 2023 | Registered office address changed from Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 6 November 2023 (2 pages) |
---|---|
20 May 2023 | Liquidators' statement of receipts and payments to 4 April 2023 (12 pages) |
25 May 2022 | Liquidators' statement of receipts and payments to 4 April 2022 (12 pages) |
18 May 2021 | Liquidators' statement of receipts and payments to 4 April 2021 (12 pages) |
12 May 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (13 pages) |
14 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (15 pages) |
22 December 2018 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QQ to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 (2 pages) |
9 May 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 April 2018 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QQ on 26 April 2018 (2 pages) |
24 April 2018 | Statement of affairs (8 pages) |
24 April 2018 | Resolutions
|
24 April 2018 | Appointment of a voluntary liquidator (3 pages) |
31 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
16 February 2017 | Director's details changed for Mr Alton Campbell on 19 July 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Alton Campbell on 19 July 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 January 2014 | Company name changed bluelime design LTD\certificate issued on 22/01/14
|
22 January 2014 | Company name changed bluelime design LTD\certificate issued on 22/01/14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
8 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 May 2011 | Registered office address changed from Unit 3 17-19 Bonny Street London NW19PE England on 27 May 2011 (1 page) |
27 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Registered office address changed from Unit 3 17-19 Bonny Street London NW19PE England on 27 May 2011 (1 page) |
11 February 2010 | Incorporation
|
11 February 2010 | Incorporation
|