Advanced company searchLink opens in new window

BLUE HEDGE LIMITED

Company number 09981941

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2022 DS01 Application to strike the company off the register
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2021 AD01 Registered office address changed from The Joiners Ship the Historic Dockyard Chatham ME4 4TZ England to 3 Gurton Court 28 High Street Burnham-on-Crouch CM0 8AA on 8 October 2021
04 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
03 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
03 Sep 2021 PSC04 Change of details for Mrs Justine Kate Ritson as a person with significant control on 27 July 2021
03 Sep 2021 CH01 Director's details changed for Mrs Justine Kate Ritson on 27 July 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
14 Jun 2021 AD01 Registered office address changed from Office 1 100 Bishopsgate London EC2M 1GT England to The Joiners Ship the Historic Dockyard Chatham ME4 4TZ on 14 June 2021
23 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
05 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
12 May 2020 AD01 Registered office address changed from Unit 2B, Upper Floor Meridian House Nazeing Glass Works Estate Broxbourne EN10 6SX England to Office 1 100 Bishopsgate London EC2M 1GT on 12 May 2020
24 Jan 2020 AA Total exemption full accounts made up to 28 February 2019
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with updates
31 Jul 2019 AD01 Registered office address changed from Lower Castle Street Bristol BS1 3AG United Kingdom to Unit 2B, Upper Floor Meridian House Nazeing Glass Works Estate Broxbourne EN10 6SX on 31 July 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 PSC01 Notification of Justine Kate Ritson as a person with significant control on 14 May 2019
05 Jun 2019 PSC07 Cessation of Sally Anne Wade as a person with significant control on 14 May 2019
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
19 Oct 2017 CH01 Director's details changed for Miss Justine Kate Sontag on 29 August 2017
08 Sep 2017 CS01 Confirmation statement made on 28 June 2017 with updates