Advanced company searchLink opens in new window

BLUEBASKET LIMITED

Company number 10368621

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
16 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
02 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 2 July 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
16 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
18 Sep 2017 PSC01 Notification of Jaqueline Ann Jones as a person with significant control on 9 September 2016
08 Sep 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to The Old Barn Wood Street Swanley BR8 7PA on 8 September 2017
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 8 September 2017
  • GBP 4
08 Sep 2017 AP01 Appointment of Ms Jacqueline Ann Jones as a director on 8 September 2017
08 Sep 2017 TM01 Termination of appointment of Darren Symes as a director on 8 September 2017
09 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted