BLUETIP ADVISORS LIMITED

Company Documents

DateDescription
29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

29/09/2129 September 2021 Final Gazette dissolved following liquidation

View Document

13/07/2113 July 2021 Liquidators' statement of receipts and payments to 2021-05-07

View Document

29/06/2129 June 2021 Return of final meeting in a members' voluntary winding up

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3NW ENGLAND

View Document

30/05/2030 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

27/05/2027 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/05/2027 May 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/05/2027 May 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR IVAN FARNETI / 10/08/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN FARNETI / 10/08/2018

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/07/1621 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 1100

View Document

23/05/1623 May 2016 06/04/16 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

09/03/169 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 139 KINGSTON ROAD WIMBLEDON SW19 1LT

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/07/131 July 2013 COMPANY NAME CHANGED BLUEFIN ADVISORS LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information