Bluesparkle Ltd was registered on 11 January 2000 and has its registered office in Milton Keynes, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKE, Stephen Philip | 24 February 2000 | 20 July 2001 | 1 |
FULTON, Lesley | 24 April 2003 | 24 May 2006 | 1 |
LAVENDER, Sarah | 24 April 2003 | 08 July 2004 | 1 |
RHODES, Carol Anne | 02 January 2001 | 31 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEVY, Paul Edmund | 19 May 2006 | 15 October 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 May 2019 | |
WU15 - N/A | 09 February 2019 | |
WU07 - N/A | 16 January 2018 | |
LIQ MISC - N/A | 11 January 2017 | |
COCOMP - Order to wind up | 19 January 2016 | |
LIQ MISC OC - N/A | 19 January 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 19 January 2016 | |
LIQ MISC - N/A | 14 January 2016 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 24 April 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
LIQ MISC - N/A | 22 January 2015 | |
AD01 - Change of registered office address | 23 April 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 22 April 2014 | |
COCOMP - Order to wind up | 23 April 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AA - Annual Accounts | 14 March 2013 | |
AA - Annual Accounts | 27 June 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 12 December 2011 | |
AR01 - Annual Return | 02 December 2010 | |
CH01 - Change of particulars for director | 01 December 2010 | |
CH03 - Change of particulars for secretary | 01 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 September 2010 | |
AD01 - Change of registered office address | 03 March 2010 | |
AR01 - Annual Return | 16 February 2010 | |
TM02 - Termination of appointment of secretary | 27 January 2010 | |
CH03 - Change of particulars for secretary | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
363a - Annual Return | 01 December 2008 | |
288a - Notice of appointment of directors or secretaries | 31 October 2008 | |
288b - Notice of resignation of directors or secretaries | 20 October 2008 | |
AA - Annual Accounts | 03 October 2008 | |
AA - Annual Accounts | 30 January 2008 | |
363a - Annual Return | 04 December 2007 | |
363a - Annual Return | 23 February 2007 | |
AA - Annual Accounts | 06 January 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
RESOLUTIONS - N/A | 02 November 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2006 | |
287 - Change in situation or address of Registered Office | 02 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 21 September 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
363s - Annual Return | 13 December 2005 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 30 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2004 | |
AA - Annual Accounts | 14 September 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 25 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 July 2003 | |
RESOLUTIONS - N/A | 01 July 2003 | |
123 - Notice of increase in nominal capital | 01 July 2003 | |
AA - Annual Accounts | 14 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
288a - Notice of appointment of directors or secretaries | 12 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 2003 | |
287 - Change in situation or address of Registered Office | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 03 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 February 2003 | |
363s - Annual Return | 13 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
288a - Notice of appointment of directors or secretaries | 22 April 2002 | |
AA - Annual Accounts | 03 April 2002 | |
363s - Annual Return | 02 April 2002 | |
288b - Notice of resignation of directors or secretaries | 15 January 2002 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
RESOLUTIONS - N/A | 08 November 2001 | |
123 - Notice of increase in nominal capital | 08 November 2001 | |
395 - Particulars of a mortgage or charge | 11 July 2001 | |
395 - Particulars of a mortgage or charge | 05 July 2001 | |
395 - Particulars of a mortgage or charge | 29 June 2001 | |
363s - Annual Return | 22 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2000 | |
RESOLUTIONS - N/A | 12 May 2000 | |
123 - Notice of increase in nominal capital | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288a - Notice of appointment of directors or secretaries | 12 May 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288b - Notice of resignation of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
288a - Notice of appointment of directors or secretaries | 14 February 2000 | |
287 - Change in situation or address of Registered Office | 14 February 2000 | |
NEWINC - New incorporation documents | 11 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 24 May 2006 | Fully Satisfied |
N/A |
Legal charge | 26 June 2001 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 June 2001 | Fully Satisfied |
N/A |
Charge | 25 June 2001 | Fully Satisfied |
N/A |