BLUCART LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2231 October 2022 Appointment of Miss Tulasi Lavu as a director on 2022-08-05

View Document

31/10/2231 October 2022 Termination of appointment of Uma Maheswari Kundula as a director on 2022-08-05

View Document

31/10/2231 October 2022 Cessation of Uma Maheswari Kundula as a person with significant control on 2022-08-05

View Document

31/10/2231 October 2022 Notification of Tulasi Lavu as a person with significant control on 2022-08-05

View Document

31/10/2231 October 2022 Registered office address changed from 760 Eastern Avenue Ilford Essex IG2 7HU England to Flat - 1004 5 Barking Wharf Square Barking Essex IG11 7HZ on 2022-10-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR GOVIND PONNADA

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR KANNAN MURUGAN

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

09/09/209 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KANNAN MURUGAN

View Document

09/09/209 September 2020 CESSATION OF GOVIND RAJ PONNADA AS A PSC

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOVIND RAJ PONNADA

View Document

14/07/2014 July 2020 CESSATION OF SHILPA DUPPATI AS A PSC

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR SILPA GUDELA

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 DIRECTOR APPOINTED MR GOVIND RAJ PONNADA

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/01/1920 January 2019 REGISTERED OFFICE CHANGED ON 20/01/2019 FROM UNIT C4 STAR BUSINESS CENTRE, MARSH WAY RAINHAM RM13 8UP ENGLAND

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 173A HIGH STREET BECKENHAM KENT BR3 1AH ENGLAND

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM UNIT C4 STAR BUSINESS CENTRE MARSH WAY RAINHAM ESSEX RM13 8UP ENGLAND

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SILPA GUDELA / 17/03/2016

View Document

17/03/1617 March 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM 44 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

30/01/1530 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/12/133 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information