BLUEVAPOUR LIMITED
Company Documents
Date | Description |
---|---|
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
07/05/227 May 2022 | Voluntary strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
05/04/225 April 2022 | Appointment of Mr Doyin Ola Osborne as a director on 2022-04-01 |
05/04/225 April 2022 | Termination of appointment of Adewale Adeleye as a director on 2022-04-01 |
05/04/225 April 2022 | Application to strike the company off the register |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
03/11/213 November 2021 | Withdrawal of a person with significant control statement on 2021-11-03 |
03/11/213 November 2021 | Notification of Adewale Adeleye as a person with significant control on 2016-11-01 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
15/06/2115 June 2021 | Registered office address changed from 16 Stoneycroft Close London SE12 0SL England to 22 Sparkbridge Laindon Basildon SS15 6QJ on 2021-06-15 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/07/1913 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
13/11/1813 November 2018 | REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 9 MERBURY ROAD LONDON SE28 0HS ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 8 8 GARDEN ROW BLACKHEATH HILL LONDON SE10 8EL UNITED KINGDOM |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 18 FEERING DRIVE BASILDON SS14 1TG UNITED KINGDOM |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/10/1631 October 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