BLEU SOLUTION LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
15/12/2315 December 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
11/09/2311 September 2023 | Unaudited abridged accounts made up to 2021-12-30 |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
17/05/2317 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
19/12/2219 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
10/10/1910 October 2019 | PSC'S CHANGE OF PARTICULARS / MR SKANDALIS ILIAS / 23/09/2019 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS ENGLAND |
09/10/199 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 23/09/2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES |
21/09/1821 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/12/178 December 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA ANN PETROU / 04/09/2017 |
05/09/175 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ILIAS SKANDALIS |
05/09/175 September 2017 | DIRECTOR APPOINTED MS PATRICIA ANN PETROU |
30/08/1730 August 2017 | PSC'S CHANGE OF PARTICULARS / MR SKANDALIS ILIAS / 01/08/2017 |
29/08/1729 August 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ILIAS SKANDALIS / 01/08/2017 |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company