About

Registered Number: 06485727
Date of Incorporation: 28/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 8 Glebe Path, Mitcham, CR4 3AD,

 

Blue Storm Solutions Ltd was founded on 28 January 2008. The companies directors are listed as Chughtai, Humayun, Chughtai, Shamsa, Chughtai, Jhanzeb. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUGHTAI, Humayun 03 October 2019 - 1
CHUGHTAI, Shamsa 28 January 2008 - 1
CHUGHTAI, Jhanzeb 28 January 2008 01 October 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 May 2020
MR01 - N/A 27 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 23 October 2019
PSC01 - N/A 16 October 2019
SH01 - Return of Allotment of shares 16 October 2019
AP01 - Appointment of director 16 October 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 22 June 2014
AR01 - Annual Return 29 January 2014
AD01 - Change of registered office address 29 January 2014
CH01 - Change of particulars for director 28 January 2014
AD01 - Change of registered office address 28 January 2014
DISS40 - Notice of striking-off action discontinued 02 November 2013
AA - Annual Accounts 31 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 01 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
TM01 - Termination of appointment of director 24 December 2009
AA - Annual Accounts 31 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
287 - Change in situation or address of Registered Office 23 June 2009
363a - Annual Return 22 April 2009
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.