BLUESTON.KD. LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/01/2526 January 2025 Confirmation statement made on 2024-07-05 with updates

View Document

15/01/2515 January 2025 Notification of Sławomir Jan Kozak as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Cessation of Mateusz Marek Cieloch as a person with significant control on 2025-01-14

View Document

12/01/2512 January 2025 Appointment of Mr Slawomir Jan Kozak as a director on 2025-01-01

View Document

12/01/2512 January 2025 Termination of appointment of Mateusz Marek Cieloch as a director on 2024-12-31

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 Micro company accounts made up to 2023-12-12

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

12/12/2312 December 2023 Annual accounts for year ending 12 Dec 2023

View Accounts

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/09/238 September 2023 Registered office address changed from Unit 14 63 Jeddo Road Jeddo Road London W12 9ED England to 78 Landseer Avenue London E12 6JD on 2023-09-08

View Document

03/09/233 September 2023 Registered office address changed from 241 Imperial Drive 241 Imperial Drive Harrow London HA2 7HE England to Unit 14 63 Jeddo Road Jeddo Road London W12 9ED on 2023-09-03

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

03/06/233 June 2023 Current accounting period shortened from 2023-12-31 to 2023-12-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/12/2225 December 2022 Registered office address changed from 124 Imperial Drive Harrow HA2 7HE England to 241 Imperial Drive 241 Imperial Drive Harrow London HA2 7HE on 2022-12-25

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Compulsory strike-off action has been discontinued

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2022-07-05

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-07-05 with updates

View Document

05/12/225 December 2022 Current accounting period extended from 2022-07-31 to 2022-12-31

View Document

05/12/225 December 2022 Appointment of Mr Mateusz Marek Cieloch as a director on 2022-12-05

View Document

05/12/225 December 2022 Registered office address changed from 241 Imperial Drive 241 Harrow London HA2 7HE England to 124 Imperial Drive Harrow HA2 7HE on 2022-12-05

View Document

05/12/225 December 2022 Notification of Mateusz Marek Cieloch as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Krzysztof Dus as a person with significant control on 2022-12-05

View Document

04/12/224 December 2022 Registered office address changed from 124 Imperial Drive Imperial Drive Harrow HA2 7HE England to 241 Imperial Drive 241 Harrow London HA2 7HE on 2022-12-04

View Document

04/12/224 December 2022 Current accounting period shortened from 2023-07-31 to 2022-12-31

View Document

04/12/224 December 2022 Termination of appointment of Mateusz Marek Cieloch as a director on 2022-12-04

View Document

04/12/224 December 2022 Termination of appointment of Krzysztof Mieczysław Urban as a director on 2022-12-04

View Document

04/12/224 December 2022 Appointment of Mr Mateusz Marek Cieloch as a director on 2022-11-21

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Registered office address changed from Rear of 241 Imperial Drive Imperial Drive Harrow HA2 7HE England to 124 Imperial Drive Imperial Drive Harrow HA2 7HE on 2022-10-10

View Document

05/04/225 April 2022 Registered office address changed from 241 Imperial Drive Imperial Drive Harrow HA2 7HE England to Rear of 241 Imperial Drive Imperial Drive Harrow HA2 7HE on 2022-04-05

View Document

05/04/225 April 2022 Registered office address changed from 78 Landseer Avenue Landseer Avenue London E12 6JD England to 241 Imperial Drive Imperial Drive Harrow HA2 7HE on 2022-04-05

View Document

01/03/221 March 2022 Registered office address changed from Rear of 241 Imperial Drive Harrow London HA2 7HE England to 78 Landseer Avenue Landseer Avenue London E12 6JD on 2022-03-01

View Document

10/11/2110 November 2021 Termination of appointment of Jessica Abigail Rowling as a secretary on 2021-10-31

View Document

06/07/216 July 2021 Incorporation

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