BLUGENCY LTD
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
04/11/224 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/09/2224 September 2022 | Confirmation statement made on 2022-09-13 with updates |
04/05/224 May 2022 | Elect to keep the directors' residential address register information on the public register |
04/05/224 May 2022 | Director's details changed for Mr Anass El Mekkoussi on 2020-11-11 |
04/05/224 May 2022 | Director's details changed for Mr Anass El Mekkoussi on 2020-11-11 |
04/05/224 May 2022 | Withdrawal of the directors' residential address register information from the public register |
24/10/2124 October 2021 | Annual accounts for year ending 24 Oct 2021 |
01/03/211 March 2021 | COMPANY NAME CHANGED STYLISH COURT LTD CERTIFICATE ISSUED ON 01/03/21 |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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