Advanced company searchLink opens in new window

BLUEJAY QUEST EXPEDITION LIMITED

Company number 10197748

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)
11 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
02 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
10 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
28 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
22 Dec 2017 LIQ02 Statement of affairs
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
04 Dec 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 4 December 2017
14 Jul 2017 PSC01 Notification of Roger Lagleva as a person with significant control on 25 May 2016
13 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
01 Feb 2017 AP01 Appointment of Mr Roger Lagleva as a director on 26 May 2016
31 Jan 2017 TM01 Termination of appointment of Terry Mahoney as a director on 26 May 2016
05 Jan 2017 AA01 Current accounting period shortened from 31 May 2017 to 31 March 2017
25 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-25
  • GBP 1