Bluozhatane Ltd was officially closed on 2021-03-30.
Bluozhatane was a private limited company that could have been found at Office 221 Paddington House, New Road, Kidderminster, DY10 1AL, UNITED KINGDOM. Its full net worth was valued to be approximately 0 pounds, and the fixed assets the company owned amounted to 0 pounds. This company (formed on 2017-10-05) was run by 1 director.
Director Annie R. who was appointed on 25 October 2017.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The most recent confirmation statement was filed on 2019-09-20 and last time the accounts were filed was on 05 April 2019.
Bluozhatane Ltd Address / Contact
Office Address
Office 221 Paddington House
Office Address2
New Road
Town
Kidderminster
Post code
DY10 1AL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10999220
Date of Incorporation
Thu, 5th Oct 2017
Date of Dissolution
Tue, 30th Mar 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
4 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Sun, 1st Nov 2020
Last confirmation statement dated
Fri, 20th Sep 2019
Company staff
Annie R.
Position: Director
Appointed: 25 October 2017
Rochelle C.
Position: Director
Appointed: 05 October 2017
Resigned: 25 October 2017
People with significant control
Annie R.
Notified on
25 October 2017
Nature of control:
75,01-100% shares
Rochelle C.
Notified on
5 October 2017
Ceased on
25 October 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
16 522
Net Assets Liabilities
112
Other
Creditors
16 410
Net Current Assets Liabilities
112
Total Assets Less Current Liabilities
112
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: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 20th September 2019
filed on: 20th, September 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 5th April 2019
filed on: 5th, July 2019
accounts
Free Download
(6 pages)
AD01
Change of registered address from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England on 15th January 2019 to Office 221 Paddington House New Road Kidderminster DY10 1AL
filed on: 15th, January 2019
address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 25th October 2017
filed on: 1st, November 2018
persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with updates 4th October 2018
filed on: 26th, October 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 25th October 2017
filed on: 2nd, August 2018
persons with significant control
Free Download
(2 pages)
AA01
Current accounting period extended from 31st October 2018 to 5th April 2019
filed on: 28th, June 2018
accounts
Free Download
(1 page)
AD01
Change of registered address from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 16th January 2018 to Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ
filed on: 16th, January 2018
address
Free Download
(1 page)
AP01
New director was appointed on 25th October 2017
filed on: 3rd, January 2018
officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 25th October 2017
filed on: 3rd, January 2018
officers
Free Download
(1 page)
AD01
Change of registered address from 24 Weardale Road Manchester M9 8WR United Kingdom on 14th November 2017 to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW
filed on: 14th, November 2017
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.