BLAQUA INTERIORS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 04/09/234 September 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 04/09/234 September 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 17/04/2317 April 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/07/2127 July 2021 | Notification of Simon Richard Rous Green as a person with significant control on 2021-07-27 |
| 27/07/2127 July 2021 | Notification of Nigel Quashie as a person with significant control on 2021-07-27 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-16 with updates |
| 16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-03-12 |
| 16/07/2116 July 2021 | Appointment of Mr Nigel Quashie as a director on 2021-07-16 |
| 07/07/217 July 2021 | Director's details changed for Mrs Deborah Louise Jeffery on 2021-07-07 |
| 06/07/216 July 2021 | Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 2021-07-05 |
| 06/07/216 July 2021 | Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 2021-07-05 |
| 05/07/215 July 2021 | Director's details changed for Mrs Deborah Louise Jeffery on 2021-07-05 |
| 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 |
| 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 |
| 05/07/215 July 2021 | Change of details for Mrs Deborah Louise Jeffery as a person with significant control on 2021-07-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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