Blustail Ltd was formally closed on 2021-09-07.
Blustail was a private limited company that could have been found at Unit 4, Conbar House, Hertford, SG13 7AP. Its net worth was estimated to be 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (formed on 2018-02-12) was run by 1 director.
Director Ma. N. who was appointed on 28 March 2018.
The company was officially categorised as "other retail sale not in stores, stalls or markets" (47990).
The latest confirmation statement was sent on 2019-02-11 and last time the annual accounts were sent was on 05 April 2020.
Blustail Ltd Address / Contact
Office Address
Unit 4
Office Address2
Conbar House
Town
Hertford
Post code
SG13 7AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11201402
Date of Incorporation
Mon, 12th Feb 2018
Date of Dissolution
Tue, 7th Sep 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Wed, 5th Jan 2022
Account last made up date
Sun, 5th Apr 2020
Next confirmation statement due date
Tue, 25th Feb 2020
Last confirmation statement dated
Mon, 11th Feb 2019
Company staff
Ma. N.
Position: Director
Appointed: 28 March 2018
Karen C.
Position: Director
Appointed: 12 February 2018
Resigned: 28 March 2018
People with significant control
Karen C.
Notified on
12 February 2018
Nature of control:
75,01-100% shares
Ma. N.
Notified on
28 March 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
2020-04-05
Balance Sheet
Current Assets
12 473
47 794
Net Assets Liabilities
348
207
Other
Creditors
12 125
47 586
Net Current Assets Liabilities
348
207
Total Assets Less Current Liabilities
348
207
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 24th, December 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 23rd, December 2020
accounts
Free Download
(6 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 18th, October 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 4th, March 2019
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Wed, 28th Mar 2018
filed on: 28th, February 2019
persons with significant control
Free Download
(2 pages)
AA01
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 16th, January 2019
accounts
Free Download
(1 page)
AP01
On Wed, 28th Mar 2018 new director was appointed.
filed on: 24th, April 2018
officers
Free Download
(2 pages)
TM01
Wed, 28th Mar 2018 - the day director's appointment was terminated
filed on: 24th, April 2018
officers
Free Download
(1 page)
AD01
Address change date: Thu, 5th Apr 2018. New Address: Unit 4 Conbar House Hertford SG13 7AP. Previous address: 3 Haywain Close Weavering Maidstone ME14 5UX United Kingdom
filed on: 5th, April 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 12th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.