BLUE WHARF LIMITED

04344573
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
26 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
26 Apr 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
20 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2017 resolution Resolution 1 Buy now
26 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Sep 2017 officers Termination of appointment of director (James Daniel Marshall) 1 Buy now
07 Sep 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Sep 2017 capital Statement of capital (Section 108) 5 Buy now
07 Sep 2017 insolvency Solvency Statement dated 05/09/17 1 Buy now
07 Sep 2017 resolution Resolution 1 Buy now
09 Jun 2017 officers Change of particulars for secretary (Natalie Jane Dale) 1 Buy now
17 May 2017 accounts Annual Accounts 22 Buy now
17 May 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 197 Buy now
17 May 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
17 May 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
24 Mar 2017 officers Appointment of director (Sally Kate Miranda Johnson) 2 Buy now
23 Mar 2017 officers Termination of appointment of director (Keith Proffitt) 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 May 2016 accounts Annual Accounts 21 Buy now
17 May 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 225 Buy now
17 May 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
17 May 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
01 Mar 2016 officers Appointment of director (Mr Keith Proffitt) 2 Buy now
01 Mar 2016 officers Termination of appointment of director (John Richard Ashworth) 1 Buy now
21 Dec 2015 annual-return Annual Return 6 Buy now
28 May 2015 accounts Annual Accounts 20 Buy now
28 May 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 216 Buy now
28 May 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
28 May 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
22 Dec 2014 annual-return Annual Return 6 Buy now
15 May 2014 accounts Annual Accounts 20 Buy now
15 May 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 217 Buy now
15 May 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
15 May 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
10 Jan 2014 officers Appointment of director (Mr John Richard Ashworth) 2 Buy now
10 Jan 2014 officers Termination of appointment of director (Sally Johnson) 1 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
12 Jul 2013 officers Appointment of director (Mr Andrew John Midgley) 2 Buy now
24 May 2013 accounts Annual Accounts 22 Buy now
24 May 2013 other Consolidated accounts of parent company for subsidiary company period ending 31/12/12 189 Buy now
14 May 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/12 1 Buy now
14 May 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/12 3 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
25 Oct 2012 officers Appointment of secretary (Natalie Jane Dale) 3 Buy now
10 Oct 2012 officers Termination of appointment of director (David Colville) 2 Buy now
10 Oct 2012 officers Appointment of director (Mr James Daniel Marshall) 3 Buy now
02 Jul 2012 officers Termination of appointment of secretary (Daksha Hirani) 2 Buy now
23 Apr 2012 accounts Annual Accounts 23 Buy now
22 Dec 2011 annual-return Annual Return 6 Buy now
17 Jun 2011 officers Appointment of secretary (Daksha Hirani) 3 Buy now
19 May 2011 officers Termination of appointment of director (Alan Miller) 2 Buy now
19 May 2011 officers Appointment of director (Sally Kate Miranda Johnson) 3 Buy now
04 May 2011 accounts Annual Accounts 21 Buy now
23 Dec 2010 annual-return Annual Return 6 Buy now
28 Apr 2010 accounts Annual Accounts 9 Buy now
14 Jan 2010 annual-return Annual Return 6 Buy now
29 Oct 2009 resolution Resolution 29 Buy now
17 Oct 2009 officers Change of particulars for secretary (Stephen Andrew Jones) 3 Buy now
17 Oct 2009 officers Change of particulars for director (Mr Alan Charles Miller) 3 Buy now
17 Oct 2009 officers Change of particulars for director (David Hulton Colville) 3 Buy now
24 Sep 2009 capital Ad 18/09/09\usd si 100000000@1=100000000\usd ic 227290000/327290000\ 2 Buy now
24 Sep 2009 capital Nc inc already adjusted 15/09/09 2 Buy now
24 Sep 2009 resolution Resolution 1 Buy now
09 Jul 2009 resolution Resolution 3 Buy now
04 Jul 2009 capital Ad 29/06/09\usd si 4340000@1=4340000\usd ic 222950000/227290000\ 2 Buy now
01 Jul 2009 capital Ad 15/06/09\usd si 71850000@1=71850000\usd ic 151100000/222950000\ 2 Buy now
01 Jul 2009 capital Nc inc already adjusted 12/06/09 1 Buy now
01 Jul 2009 resolution Resolution 1 Buy now
22 May 2009 accounts Annual Accounts 9 Buy now
22 May 2009 accounts Accounting reference date extended from 27/11/2008 to 31/12/2008 1 Buy now
06 Jan 2009 capital Nc inc already adjusted 05/12/08 1 Buy now
06 Jan 2009 resolution Resolution 1 Buy now
05 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
11 Dec 2008 capital Ad 04/12/08\usd si 72300000@1=72300000\usd ic 78800000/151100000\ 2 Buy now
11 Dec 2008 resolution Resolution 1 Buy now
17 Jul 2008 capital Ad 04/06/08\usd si 49000000@1=49000000\usd ic 29800000/78800000\ 2 Buy now
01 May 2008 accounts Annual Accounts 8 Buy now
13 Mar 2008 capital Ad 06/03/08\usd si 29800000@1=29800000\usd ic 0/29800000\ 2 Buy now
13 Mar 2008 capital Nc inc already adjusted 06/03/08 1 Buy now
13 Mar 2008 resolution Resolution 1 Buy now
27 Dec 2007 annual-return Return made up to 21/12/07; full list of members 3 Buy now
20 Dec 2007 accounts Accounting reference date shortened from 31/12/07 to 27/11/07 1 Buy now
22 Nov 2007 capital Certificate Capital Reduction Issued Capital 1 Buy now
22 Nov 2007 capital Reduction of iss capital and minute (oc) 4 Buy now
21 Nov 2007 resolution Resolution 1 Buy now
23 Oct 2007 officers Director's particulars changed 1 Buy now
30 Apr 2007 accounts Annual Accounts 8 Buy now
21 Dec 2006 annual-return Return made up to 21/12/06; full list of members 3 Buy now
07 Mar 2006 accounts Annual Accounts 8 Buy now
05 Jan 2006 annual-return Return made up to 21/12/05; full list of members 5 Buy now
08 Jul 2005 capital Ad 20/06/05--------- £ si 22000000@1=22000000 £ ic 840638249/862638249 2 Buy now
09 Mar 2005 accounts Annual Accounts 8 Buy now
11 Jan 2005 capital Ad 14/12/04--------- £ si 4639318@1 2 Buy now
29 Dec 2004 annual-return Return made up to 21/12/04; full list of members 5 Buy now
06 Mar 2004 accounts Annual Accounts 8 Buy now
10 Jan 2004 annual-return Return made up to 21/12/03; full list of members 5 Buy now
28 Apr 2003 officers Director's particulars changed 1 Buy now
13 Mar 2003 accounts Annual Accounts 8 Buy now