BLUE ROSE HOSPITALITY LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

View Document

05/04/235 April 2023 Compulsory strike-off action has been suspended

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

07/05/227 May 2022 Termination of appointment of Lesley Jacqueline Cons as a director on 2022-05-07

View Document

07/05/227 May 2022 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom to The Old Talbot Watling Street Potterspury Towcester NN12 7QD on 2022-05-07

View Document

07/05/227 May 2022 Appointment of Mr Henry Jason Tudor as a director on 2022-05-07

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

07/05/227 May 2022 Cessation of Lesley Jacqueline Cons as a person with significant control on 2022-05-07

View Document

07/05/227 May 2022 Cessation of Stephen Roberts as a person with significant control on 2022-04-07

View Document

07/05/227 May 2022 Notification of Henry Jason Tudor as a person with significant control on 2022-05-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2018 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information