SUPERBLUE LONDON LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/06/253 June 2025 Confirmation statement made on 2024-04-15 with no updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Compulsory strike-off action has been suspended

View Document

11/10/2411 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2422 April 2024 Registered office address changed from One London Square Third Floor Cross Lanes Guilford Surrey GU1 1UN England to Rsm, One London Square Third Floor Cross Lanes Guilford Surrey GU1 1UN on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of Ms Mollie Evangeline Dent-Brocklehurst as a director on 2024-01-01

View Document

08/04/248 April 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH England to One London Square Third Floor Cross Lanes Guilford Surrey GU1 1UN on 2024-04-08

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2021-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-05-17

View Document

10/05/2310 May 2023 Termination of appointment of Mollie Evangeline Dent-Brocklehurst as a director on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Superblue Pbc as a director on 2023-05-10

View Document

23/04/2323 April 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-04-20

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

16/03/2316 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06

View Document

06/10/226 October 2022 Director's details changed for Ms Mollie Evangeline Dent-Brocklehurst on 2022-10-06

View Document

28/01/2228 January 2022 Termination of appointment of Gavin Francis Thomas as a director on 2021-12-22

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Jennifer Anne Graham as a director on 2021-06-07

View Document

16/04/2016 April 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