London
SE18 6SS
Director Name | Mr Shawn Cole |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(same day as company formation) |
Role | Cleaning/Maintenance/Construction |
Country of Residence | United Kingdom |
Correspondence Address | Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN |
Website | blueflareservices.co.uk |
---|---|
Telephone | 07 908679228 |
Telephone region | Mobile |
Registered Address | Wellesley House Duke Of Wellington Avenue London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
100 at £0.00001 | Cara Davies 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £419 |
Cash | £416 |
Current Liabilities | £316 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
10 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Accounts for a dormant company made up to 31 January 2021 (4 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
16 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 January 2019 with updates (4 pages) |
10 October 2018 | Resolutions
|
9 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 September 2018 | Director's details changed for Miss Cara Davies on 31 August 2018 (2 pages) |
11 September 2018 | Change of details for Cara Davies as a person with significant control on 31 August 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Wellesley House Duke of Wellington Avenue London SE18 6SS on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Wellesley House Duke of Wellington Avenue London SE18 6SS on 4 October 2017 (1 page) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 May 2015 | Termination of appointment of Shawn Cole as a director on 1 January 2015 (1 page) |
11 May 2015 | Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Priory Mead Tenterden Road Biddenden Ashford Kent TN27 8BH United Kingdom to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Shawn Cole as a director on 1 January 2015 (1 page) |
11 May 2015 | Registered office address changed from Priory Mead Tenterden Road Biddenden Ashford Kent TN27 8BH United Kingdom to Munks Farm Headcorn Road Smarden Ashford Kent TN27 8PN on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Termination of appointment of Shawn Cole as a director on 1 January 2015 (1 page) |
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|
20 January 2014 | Incorporation Statement of capital on 2014-01-20
|