-
BLUEBREAD LIMITED - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom
Company Information
- Company registration number
- 08513128
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 93 Tabernacle Street
- London
- EC2A 4BA 93 Tabernacle Street, London, EC2A 4BA UK
Management
- Managing Directors
- DE SWARTE, Jeremy Steven
- DE SWARTE, Karen Dawn
- SALAMA, Lola
- SALAMA, Maurice
- SALAMA, Shlomo
- Company secretaries
- SALAMA, Lola
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-01
- Dissolved on
- 2023-04-16
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- Shlomo Salama
- Lola Salama
- Ms Lola Salama
- Mr Shlomo Salama
- Ms Lola Salama
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-28
- Annual Return
- Due Date: 2020-09-06
- Last Date: 2019-08-23
-
BLUEBREAD LIMITED Company Description
- BLUEBREAD LIMITED is a ltd registered in United Kingdom with the Company reg no 08513128. Its current trading status is "closed". It was registered 2013-05-01. It has declared SIC or NACE codes as "68209". It has 5 directors and 1 secretary. The latest accounts are filed up to 2020-02-28.It can be contacted at 93 Tabernacle Street .
Get BLUEBREAD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bluebread Limited - 93 Tabernacle Street, London, EC2A 4BA, United Kingdom
Did you know? kompany provides original and official company documents for BLUEBREAD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-01-16) - LIQ13
-
gazette-dissolved-liquidation (2023-04-16) - GAZ2
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-06) - LIQ03
-
liquidation-voluntary-resignation-liquidator (2022-08-11) - LIQ06
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-29) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-declaration-of-solvency (2020-04-03) - LIQ01
-
resolution (2020-03-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-03-04) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-03) - AA01
-
liquidation-voluntary-appointment-of-liquidator (2020-03-10) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-11) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-08-23) - CS01
-
change-person-secretary-company-with-change-date (2019-08-23) - CH03
-
change-person-director-company-with-change-date (2019-08-23) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-06-04) - AA
-
change-account-reference-date-company-previous-extended (2019-01-29) - AA01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-08) - AA
-
confirmation-statement-with-updates (2018-08-23) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-26) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2017-03-30) - AAMD
-
confirmation-statement-with-updates (2017-08-23) - CS01
-
change-person-director-company-with-change-date (2017-11-30) - CH01
-
change-person-director-company-with-change-date (2017-12-04) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-26) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-24) - AR01
-
capital-allotment-shares (2015-11-25) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-23) - AD01
-
appoint-person-director-company-with-name-date (2015-08-12) - AP01
-
mortgage-satisfy-charge-full (2015-06-06) - MR04
-
change-person-director-company-with-change-date (2015-06-15) - CH01
-
change-person-secretary-company-with-change-date (2015-06-15) - CH03
-
appoint-person-director-company-with-name-date (2015-02-27) - AP01
-
change-person-director-company-with-change-date (2015-02-27) - CH01
-
capital-allotment-shares (2015-03-04) - SH01
-
change-person-director-company-with-change-date (2015-04-29) - CH01
-
change-person-secretary-company-with-change-date (2015-04-29) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-01-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-04) - MR01
-
change-person-director-company-with-change-date (2015-06-12) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-07) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-05-01) - NEWINC
-
appoint-person-secretary-company-with-name (2013-06-10) - AP03
-
change-registered-office-address-company-with-date-old-address (2013-06-10) - AD01
-
termination-director-company-with-name (2013-06-10) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-28) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-09-11) - MR01
-
change-person-director-company-with-change-date (2013-10-16) - CH01
-
change-person-secretary-company-with-change-date (2013-10-16) - CH03
-
appoint-person-director-company-with-name (2013-06-10) - AP01