Based in Plymouth, Blue Triangle Investments Ltd was founded on 07 March 2011. This business has 2 directors listed at Companies House. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORT, James Simon | 07 March 2011 | - | 1 |
SHORT, Jason Robert | 07 August 2019 | - | 1 |
Document Type | Date | |
---|---|---|
RM01 - N/A | 20 July 2020 | |
RM01 - N/A | 20 July 2020 | |
RM01 - N/A | 20 July 2020 | |
REC2 - N/A | 20 July 2020 | |
RM02 - N/A | 20 July 2020 | |
RM02 - N/A | 20 July 2020 | |
RM01 - N/A | 17 September 2019 | |
RM01 - N/A | 17 September 2019 | |
AP01 - Appointment of director | 11 August 2019 | |
RM01 - N/A | 01 July 2019 | |
RM01 - N/A | 01 July 2019 | |
CS01 - N/A | 18 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 13 March 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 March 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 15 January 2018 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 20 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2017 | |
MR01 - N/A | 31 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AR01 - Annual Return | 23 December 2016 | |
AR01 - Annual Return | 23 December 2016 | |
RT01 - Application for administrative restoration to the register | 23 December 2016 | |
GAZ2 - Second notification of strike-off action in London Gazette | 15 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2016 | |
DISS40 - Notice of striking-off action discontinued | 19 April 2016 | |
AA - Annual Accounts | 14 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 March 2016 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 09 January 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AD01 - Change of registered office address | 20 December 2013 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 02 May 2012 | |
MG01 - Particulars of a mortgage or charge | 05 October 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 22 July 2011 | |
MG01 - Particulars of a mortgage or charge | 22 July 2011 | |
SH01 - Return of Allotment of shares | 14 July 2011 | |
TM01 - Termination of appointment of director | 14 March 2011 | |
AP01 - Appointment of director | 10 March 2011 | |
AP01 - Appointment of director | 10 March 2011 | |
NEWINC - New incorporation documents | 07 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2017 | Outstanding |
N/A |
Mortgage | 16 September 2011 | Outstanding |
N/A |
Debenture | 15 August 2011 | Outstanding |
N/A |
Mortgage | 14 July 2011 | Outstanding |
N/A |
Mortgage | 14 July 2011 | Outstanding |
N/A |