BLUTICK LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
27/02/2527 February 2025 | Application to strike the company off the register |
03/12/243 December 2024 | Withdraw the company strike off application |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
04/10/244 October 2024 | Application to strike the company off the register |
24/09/2424 September 2024 | Termination of appointment of Victoria Ruth Johnson as a director on 2024-09-24 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-18 with updates |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-22 |
29/03/2429 March 2024 | Resolutions |
29/03/2429 March 2024 | Resolutions |
26/03/2426 March 2024 | |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Resolutions |
26/03/2426 March 2024 | Statement of capital on 2024-03-26 |
26/03/2426 March 2024 | |
25/01/2425 January 2024 | |
25/01/2425 January 2024 | Audit exemption subsidiary accounts made up to 2023-04-30 |
25/01/2425 January 2024 | |
03/01/243 January 2024 | |
14/12/2314 December 2023 | |
26/09/2326 September 2023 | Termination of appointment of Robert Charles Percival as a director on 2023-09-26 |
25/05/2325 May 2023 | Confirmation statement made on 2023-04-18 with updates |
18/04/2318 April 2023 | Registered office address changed from Castle Cavendish Business Centre Dorking Road Nottingham NG7 5PN England to Aqa Devas Street Manchester M15 6EX on 2023-04-18 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Resolutions |
11/04/2311 April 2023 | Appointment of Ms Laura Lassman as a director on 2022-11-10 |
05/04/235 April 2023 | Appointment of Mr Richard Philip Taylor as a director on 2022-11-10 |
05/04/235 April 2023 | Appointment of Dr Victoria Ruth Johnson as a director on 2022-11-10 |
05/04/235 April 2023 | Appointment of Mr Mark Richard Bedlow as a director on 2022-11-10 |
05/04/235 April 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
04/04/234 April 2023 | Cessation of Aqa Education as a person with significant control on 2023-03-30 |
04/04/234 April 2023 | Notification of Doublestruck Limited as a person with significant control on 2023-03-30 |
31/03/2331 March 2023 | Consolidation of shares on 2023-03-21 |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
27/03/2327 March 2023 | Notification of Aqa Education as a person with significant control on 2022-11-08 |
27/03/2327 March 2023 | Cessation of Robert Charles Percival as a person with significant control on 2022-11-08 |
27/03/2327 March 2023 | Cessation of Kirsten Honor Percival as a person with significant control on 2022-11-08 |
14/11/2214 November 2022 | Termination of appointment of Tim James Parsonson as a director on 2022-11-08 |
14/11/2214 November 2022 | Appointment of Mrs Emily Jones as a director on 2022-11-08 |
14/11/2214 November 2022 | Termination of appointment of Kirsten Honor Percival as a director on 2022-11-08 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES |
03/10/193 October 2019 | 24/09/19 STATEMENT OF CAPITAL GBP 2.2045 |
18/09/1918 September 2019 | ADOPT ARTICLES 02/09/2019 |
04/09/194 September 2019 | 02/09/19 STATEMENT OF CAPITAL GBP 1.976997 |
04/09/194 September 2019 | DIRECTOR APPOINTED MR TIM PARSONSON |
03/09/193 September 2019 | SUBDIVIDED 15/07/2019 |
03/09/193 September 2019 | SUB-DIVISION 15/07/19 |
08/08/198 August 2019 | 08/08/19 STATEMENT OF CAPITAL GBP 1.827 |
12/07/1912 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1819 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company