BLUU SQUARE PROJECTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Liquidators' statement of receipts and payments to 2025-05-24 |
26/04/2526 April 2025 | Registered office address changed from Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26 |
25/07/2425 July 2024 | Liquidators' statement of receipts and payments to 2024-05-24 |
17/06/2317 June 2023 | Registered office address changed from 41a Church Street Weybridge Surrey KT13 8DG England to Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2023-06-17 |
05/06/235 June 2023 | Appointment of a voluntary liquidator |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Resolutions |
05/06/235 June 2023 | Statement of affairs |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
03/03/223 March 2022 | Confirmation statement made on 2022-03-01 with updates |
14/12/2114 December 2021 | Micro company accounts made up to 2021-02-28 |
05/04/215 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
23/03/2123 March 2021 | CESSATION OF ANDREW DAVID SMITH AS A PSC |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/12/2023 December 2020 | REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ ENGLAND |
30/09/2030 September 2020 | COMPANY NAME CHANGED LENDING SCREEN LIMITED CERTIFICATE ISSUED ON 30/09/20 |
23/06/2023 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT JONES / 18/05/2020 |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL GRANT JONES / 18/05/2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
09/06/209 June 2020 | DISS REQUEST WITHDRAWN |
04/06/204 June 2020 | APPLICATION FOR STRIKING-OFF |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
11/02/1911 February 2019 | 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