BLUELIME CONVERSIONS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
09/02/249 February 2024 | Registered office address changed from 21 Bonny Street London NW1 9PE England to Unit 3 17-19 Bonny Street London NW1 9PE on 2024-02-09 |
28/11/2328 November 2023 | Registered office address changed from 21 Bonny Street London NW1 9PE England to 21 Bonny Street London NW1 9PE on 2023-11-28 |
28/11/2328 November 2023 | Registered office address changed from Unit 3 17 - 19 Bonny Street London NW1 9PE England to 21 Bonny Street London NW1 9PE on 2023-11-28 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
06/10/236 October 2023 | Notification of David Stuart Ross as a person with significant control on 2023-10-06 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
26/01/2326 January 2023 | Termination of appointment of Carly Louise Ross as a director on 2022-02-01 |
26/01/2326 January 2023 | Cessation of Carly Louise Ross as a person with significant control on 2022-02-01 |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
11/02/2211 February 2022 | Appointment of David Stewart Ross as a director on 2022-02-03 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/12/2017 December 2020 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
24/01/1824 January 2018 | 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