BLUEHUSK DISTRIBUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/07/2425 July 2024 Liquidators' statement of receipts and payments to 2024-07-11

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Registered office address changed from 79 College Road Harrow HA1 1BD England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-07-26

View Document

24/07/2324 July 2023 Statement of affairs

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

03/02/233 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Micro company accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Termination of appointment of Sajid Hussain as a director on 2022-04-06

View Document

06/04/226 April 2022 Registered office address changed from 6 Carlton Avenue Bilston WV14 6NR England to 79 College Road Harrow HA1 1BD on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Mr Jayesh Arvind Jiwan as a director on 2022-04-06

View Document

06/04/226 April 2022 Notification of Jayesh Arvind Jiwan as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Cessation of Sajid Hussain as a person with significant control on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Cessation of Veronica Nastase as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Notification of Sajid Hussain as a person with significant control on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Veronica Nastase as a director on 2021-10-04

View Document

04/10/214 October 2021 Appointment of Mr Sajid Hussain as a director on 2021-09-30

View Document

04/10/214 October 2021 Registered office address changed from 23 Van Gogh Close Cannock WS11 7GP England to 6 Carlton Avenue Bilston WV14 6NR on 2021-10-04

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

27/04/2127 April 2021 DISS40 (DISS40(SOAD))

View Document

24/04/2124 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

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

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

01/01/201 January 2020 DISS40 (DISS40(SOAD))

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

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

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM FLAT 3 CHENEY COURT 104 PINEWOOD AVENUE CROWTHORNE RG45 9RD UNITED KINGDOM

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA NASTASE

View Document

08/10/188 October 2018 CESSATION OF HARMANPREET SODHI AS A PSC

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MISS VERONICA NASTASE

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARMANPREET SODHI

View Document

20/08/1820 August 2018 COMPANY NAME CHANGED BLUEHUSK LIMITED CERTIFICATE ISSUED ON 20/08/18

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information