BLUESTAR PROJECTS LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

02/10/222 October 2022 Termination of appointment of Muhammad Ali as a director on 2022-10-02

View Document

02/10/222 October 2022 Registered office address changed from Flat 29 Hatton Place 118 Midland Road Luton LU2 0FB England to 53 Colchester Avenue London E12 5LF on 2022-10-02

View Document

02/10/222 October 2022 Appointment of Mr Firasat Ullah Cheema as a director on 2020-05-14

View Document

02/10/222 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

02/10/222 October 2022 Notification of Firasat Ullah Cheema as a person with significant control on 2020-05-28

View Document

02/10/222 October 2022 Cessation of Muhammad Ali as a person with significant control on 2022-10-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

11/09/2011 September 2020 PREVSHO FROM 31/10/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FIRASAT ULLAH CHEEMA / 20/05/2020

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR FIRASAT ULLAH CHEEMA / 20/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR FIRASAT ULLAH CHEEMA

View Document

14/05/2014 May 2020 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRASAT ULLAH CHEEMA

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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