BLUGENCY LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/09/2224 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

04/05/224 May 2022 Elect to keep the directors' residential address register information on the public register

View Document

04/05/224 May 2022 Director's details changed for Mr Anass El Mekkoussi on 2020-11-11

View Document

04/05/224 May 2022 Director's details changed for Mr Anass El Mekkoussi on 2020-11-11

View Document

04/05/224 May 2022 Withdrawal of the directors' residential address register information from the public register

View Document

24/10/2124 October 2021 Annual accounts for year ending 24 Oct 2021

View Accounts

01/03/211 March 2021 COMPANY NAME CHANGED STYLISH COURT LTD CERTIFICATE ISSUED ON 01/03/21

View Document

27/10/2027 October 2020 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