This company is commonly known as Blue Light Brands Limited. The company was founded 9 years ago and was given the registration number 09047853. The firm's registered office is in WATERLOOVILLE. You can find them at Taxassist Accountants London Road, Purbrook, Waterlooville, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BLUE LIGHT BRANDS LIMITED |
---|---|---|
Company Number | : | 09047853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2014 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taxassist Accountants London Road, Purbrook, Waterlooville, England, PO7 5LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stem Cottage, Bashley Cross Road, New Milton, England, BH25 5SZ | Director | 20 May 2014 | Active |
Tudor House, Church Street, Ropley, SO24 0DS | Director | 01 June 2015 | Active |
Taxassist Accountants, London Road, Purbrook, Waterlooville, England, PO7 5LJ | Director | 18 November 2019 | Active |
Mr Seth Daniel Bishop | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Begbies Traynor, 2 Harcourt Way, Leicester, LE19 1WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2022-02-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-01 | Resolution | Resolution. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Capital | Capital allotment shares. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.