BLUE VASE MARKETING LIMITED

Register to unlock more data on OkredoRegister

BLUE VASE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07141690

Incorporation date

01/02/2010

Size

Dormant

Contacts

Registered address

Registered address

Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2010)
dot icon09/07/2024
Final Gazette dissolved via compulsory strike-off
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2024-03-07
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Accounts for a dormant company made up to 2023-02-28
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2023-03-02
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon06/01/2023
Accounts for a dormant company made up to 2022-02-28
dot icon14/03/2022
Accounts for a dormant company made up to 2021-02-28
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Unaudited abridged accounts made up to 2020-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/05/2020
Withdrawal of a person with significant control statement on 2020-05-27
dot icon27/05/2020
Notification of Michael Anthony Sciucco as a person with significant control on 2016-04-06
dot icon27/05/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon23/09/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon23/09/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon23/09/2019
Confirmation statement made on 2019-02-01 with updates
dot icon23/09/2019
Administrative restoration application
dot icon23/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon13/03/2018
Confirmation statement made on 2018-02-01 with updates
dot icon31/01/2018
Compulsory strike-off action has been discontinued
dot icon30/01/2018
First Gazette notice for compulsory strike-off
dot icon26/01/2018
Unaudited abridged accounts made up to 2017-02-28
dot icon02/05/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/03/2017
Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 2017-03-21
dot icon18/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon04/05/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon27/04/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/02/2016
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 2016-02-12
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/04/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon17/09/2014
Director's details changed for Michael Sciucco on 2014-09-15
dot icon21/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/05/2013
Compulsory strike-off action has been discontinued
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon24/05/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon11/07/2012
Certificate of change of name
dot icon21/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/09/2011
Registered office address changed from Office 404 Albany House 324 Regent Street London W1B 3HH on 2011-09-08
dot icon16/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon01/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ONLINE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/02/2010 - 07/03/2024
1003
Michael Anthony Sciucco
Director
01/02/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE VASE MARKETING LIMITED

BLUE VASE MARKETING LIMITED is an(a) Dissolved company incorporated on 01/02/2010 with the registered office located at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE VASE MARKETING LIMITED?

toggle

BLUE VASE MARKETING LIMITED is currently Dissolved. It was registered on 01/02/2010 and dissolved on 09/07/2024.

Where is BLUE VASE MARKETING LIMITED located?

toggle

BLUE VASE MARKETING LIMITED is registered at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH.

What does BLUE VASE MARKETING LIMITED do?

toggle

BLUE VASE MARKETING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE VASE MARKETING LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via compulsory strike-off.