BLUE CONSTRUCT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2022-12-31

View Document

05/01/245 January 2024 Termination of appointment of Ion Chiperi as a director on 2024-01-05

View Document

05/01/245 January 2024 Registered office address changed from 373 Dersingham Avenue London Essex E12 6JX England to Flat 7 13 Hulse Road Southampton SO15 2TT on 2024-01-05

View Document

05/01/245 January 2024 Appointment of Mr Robert Mirica as a director on 2024-01-05

View Document

05/01/245 January 2024 Notification of Robert Mirica as a person with significant control on 2024-01-05

View Document

05/01/245 January 2024 Cessation of Ion Chiperi as a person with significant control on 2024-01-05

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-12-09 with updates

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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Director's details changed for Ms Alexandr Butucel on 2022-01-31

View Document

31/01/2231 January 2022 Registered office address changed from 5 Grove Green Road London E11 4EG England to 12 Brunswick Court Upminster RM14 1nd on 2022-01-31

View Document

10/12/2110 December 2021 Incorporation

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