About

Registered Number: 06666193
Date of Incorporation: 06/08/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 1 month ago)
Registered Address: 234a Bedwas Road, Caerphilly, Mid Glamorgan, CF83 3AW,

 

Having been setup in 2008, Blue Print Spas Ltd has its registered office in Caerphilly, Mid Glamorgan. There are 3 directors listed as Bryant, Anna, Dr, Bryant, Mark, Shreeve, Tessa for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Mark 06 August 2008 - 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Anna, Dr 01 August 2012 - 1
SHREEVE, Tessa 06 August 2008 01 August 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 March 2019
DS01 - Striking off application by a company 21 February 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 14 January 2016
AD01 - Change of registered office address 18 September 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 26 August 2013
CH03 - Change of particulars for secretary 26 August 2013
AD01 - Change of registered office address 26 August 2013
AD01 - Change of registered office address 26 August 2013
AA - Annual Accounts 25 April 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 10 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
AP03 - Appointment of secretary 09 August 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
AD01 - Change of registered office address 21 July 2011
AA - Annual Accounts 16 May 2011
AD01 - Change of registered office address 10 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 25 April 2010
363a - Annual Return 21 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.