Company NameBluetooth Limited
DirectorAmandeep Goma
Company StatusActive - Proposal to Strike off
Company Number09070712
CategoryPrivate Limited Company
Incorporation Date4 June 2014(9 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDr Amandeep Goma
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address273 Old Brompton Road
London
SW5 9JA

Location

Registered Address273 Old Brompton Road
London
SW5 9JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £1Amandeep Goma
100.00%
Ordinary

Financials

Year2014
Net Worth£691
Current Liabilities£34,645

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 June 2021 (2 years, 11 months ago)
Next Return Due18 June 2022 (overdue)

Filing History

10 September 2022Compulsory strike-off action has been suspended (1 page)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
13 April 2022Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 273 Old Brompton Road London SW5 9JA on 13 April 2022 (1 page)
24 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 October 2021Registered office address changed from 273 Old Brompton Road London SW5 9JA England to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 6 October 2021 (1 page)
30 September 2021Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page)
27 September 2021Micro company accounts made up to 30 June 2020 (5 pages)
21 July 2021Change of details for Dr Amandeep Goma as a person with significant control on 6 April 2016 (2 pages)
20 July 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
20 July 2021Change of details for Dr Amandeep Goma as a person with significant control on 6 April 2016 (2 pages)
20 July 2021Director's details changed for Dr Amandeep Goma on 20 July 2021 (2 pages)
15 July 2021Director's details changed for Dr Amandeep Goma on 15 July 2021 (2 pages)
14 May 2021Compulsory strike-off action has been discontinued (1 page)
13 May 2021Total exemption full accounts made up to 30 June 2019 (5 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
27 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
8 July 2020Withdraw the company strike off application (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
29 June 2020Application to strike the company off the register (1 page)
15 June 2020Micro company accounts made up to 30 June 2018 (5 pages)
11 May 2020Withdraw the company strike off application (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (3 pages)
23 July 2019Compulsory strike-off action has been discontinued (1 page)
20 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
19 September 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
10 September 2018Notification of Amandeep Goma as a person with significant control on 6 April 2016 (2 pages)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
10 April 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 33 Lightoaks Arthog Road, Hale Altrincham Cheshire WA15 0LY to 273 Old Brompton Road London SW5 9JA on 16 October 2017 (1 page)
16 October 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
16 October 2017Registered office address changed from 33 Lightoaks Arthog Road, Hale Altrincham Cheshire WA15 0LY to 273 Old Brompton Road London SW5 9JA on 16 October 2017 (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Compulsory strike-off action has been discontinued (1 page)
19 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
(6 pages)
19 September 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
21 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(3 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 June 2014Incorporation
Statement of capital on 2014-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)