BLAQUA INTERIORS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

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

04/09/234 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Notification of Simon Richard Rous Green as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Notification of Nigel Quashie as a person with significant control on 2021-07-27

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Statement of capital following an allotment of shares on 2021-03-12

View Document

16/07/2116 July 2021 Appointment of Mr Nigel Quashie as a director on 2021-07-16

View Document

07/07/217 July 2021 Director's details changed for Mrs Deborah Louise Jeffery on 2021-07-07

View Document

06/07/216 July 2021 Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 2021-07-05

View Document

06/07/216 July 2021 Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Mrs Deborah Louise Jeffery on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 8 Sondes Road Deal Kent CT14 7BW England to 8 Sondes Road Deal Kent CT14 7BW on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Sondes Road Deal Kent CT14 7BW on 2021-07-05

View Document

05/07/215 July 2021 Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 2021-07-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/06/208 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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