BLUEZONE GLOBAL LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 23/03/1998)
dot icon12/07/2025
Final Gazette dissolved following liquidation
dot icon12/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2024
Liquidators' statement of receipts and payments to 2024-02-29
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-02-28
dot icon06/05/2022
Liquidators' statement of receipts and payments to 2022-02-28
dot icon16/07/2021
Registered office address changed from David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 2021-07-16
dot icon04/05/2021
Liquidators' statement of receipts and payments to 2021-02-28
dot icon05/05/2020
Liquidators' statement of receipts and payments to 2020-02-29
dot icon14/05/2019
Liquidators' statement of receipts and payments to 2019-02-28
dot icon20/03/2018
Statement of affairs
dot icon20/03/2018
Appointment of a voluntary liquidator
dot icon12/03/2018
Registered office address changed from Caxton House Caxton Road Fulwood Preston PR2 9ZB to David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 2018-03-12
dot icon09/03/2018
Resolutions
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon24/10/2017
Resolutions
dot icon18/08/2017
Satisfaction of charge 5 in full
dot icon18/08/2017
Satisfaction of charge 4 in full
dot icon04/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon24/03/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon23/03/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon14/04/2016
Director's details changed for Mr Imran Bargit on 2016-04-14
dot icon26/10/2015
Full accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon19/11/2014
Auditor's resignation
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Registered office address changed from Newstar House Caxton Road Fulwood Preston PR2 9ZB England to Caxton House Caxton Road Fulwood Preston PR2 9ZB on 2014-08-11
dot icon08/08/2014
Registered office address changed from Newstar House Salmon Street Kaymar Industrial Estate Preston Lancashire PR1 4BQ to Newstar House Caxton Road Fulwood Preston PR2 9ZB on 2014-08-08
dot icon24/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon13/08/2013
Accounts for a medium company made up to 2013-03-31
dot icon17/07/2013
Termination of appointment of Sazeda Bargit as a director
dot icon12/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon20/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon12/09/2011
Accounts for a medium company made up to 2011-03-31
dot icon27/04/2011
Miscellaneous
dot icon18/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon07/04/2011
Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 2011-04-07
dot icon01/03/2011
Certificate of change of name
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mrs Sazeda Bargit on 2009-10-01
dot icon16/04/2010
Director's details changed for Mr Imran Bargit on 2009-10-01
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon06/11/2009
Accounts for a small company made up to 2009-03-31
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2009
Return made up to 23/03/09; full list of members
dot icon14/11/2008
Registered office changed on 14/11/2008 from starkie house winckley square preston lancashire PR1 3JJ
dot icon24/10/2008
Director appointed mr imran bargit
dot icon12/08/2008
Director appointed mrs sazeda bargit
dot icon12/08/2008
Appointment terminated director imran bargit
dot icon17/07/2008
Accounts for a small company made up to 2008-03-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from 22 the drive fulwood preston lancashire PR2 8FF
dot icon23/04/2008
Accounts for a small company made up to 2007-03-31
dot icon11/04/2008
Appointment terminated secretary sazeda bargit
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon31/03/2008
Director appointed mr imran bargit
dot icon31/03/2008
Appointment terminated director ibrahim bargit
dot icon31/03/2008
Appointment terminated secretary shahida bargit
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/03/2007
Return made up to 23/03/07; full list of members
dot icon08/01/2007
Resolutions
dot icon11/12/2006
New secretary appointed
dot icon17/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon06/09/2006
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/03/2006
Return made up to 23/03/06; full list of members
dot icon26/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/03/2005
Return made up to 23/03/05; full list of members
dot icon14/02/2005
Registered office changed on 14/02/05 from: 17 harrogate way southport merseyside PR9 8JN
dot icon30/04/2004
Return made up to 23/03/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon26/09/2003
Secretary's particulars changed
dot icon07/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/05/2003
Return made up to 23/03/03; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/04/2002
Return made up to 23/03/02; full list of members
dot icon24/05/2001
Return made up to 23/03/01; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: 19 harewood road deepdale preston lancashire PR1 6XH
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/05/2000
Return made up to 23/03/00; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon03/11/1999
Full accounts made up to 1999-06-30
dot icon03/11/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon26/03/1999
Director resigned
dot icon26/03/1999
Secretary resigned
dot icon26/03/1999
Return made up to 23/03/99; full list of members
dot icon12/10/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Registered office changed on 05/05/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU
dot icon05/05/1998
Ad 20/04/98--------- £ si 100@1=100 £ ic 2/102
dot icon23/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
23/03/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bargit, Sazeda
Secretary
10/12/2006 - 05/04/2008
4
HIGHSTONE DIRECTORS LIMITED
Nominee Director
22/03/1998 - 27/04/1998
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
22/03/1998 - 27/04/1998
2650
Bargit, Ibrahim Umarji
Director
27/04/1998 - 31/03/2007
-
Bargit, Shahida
Secretary
27/04/1998 - 31/03/2007
-

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 BLUEZONE GLOBAL LIMITED

BLUEZONE GLOBAL LIMITED is an(a) Dissolved company incorporated on 23/03/1998 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. 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 BLUEZONE GLOBAL LIMITED?

toggle

BLUEZONE GLOBAL LIMITED is currently Dissolved. It was registered on 23/03/1998 and dissolved on 12/07/2025.

Where is BLUEZONE GLOBAL LIMITED located?

toggle

BLUEZONE GLOBAL LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does BLUEZONE GLOBAL LIMITED do?

toggle

BLUEZONE GLOBAL LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BLUEZONE GLOBAL LIMITED?

toggle

The latest filing was on 12/07/2025: Final Gazette dissolved following liquidation.