BLUEHOUSE GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via compulsory strike-off

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

29/09/2329 September 2023 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 79 Chesnut Lane Chestnut Lane Amersham HP6 6EP on 2023-09-29

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

06/02/226 February 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Second filing for the appointment of Jun Xi as a director

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

01/02/211 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR. JUN LEO MIRZAT XI

View Document

29/05/2029 May 2020 Appointment of Mr. Jun Leo Mirzat Xi as a director on 2020-05-25

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

07/04/207 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/11/1920 November 2019 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL CASTELLANOS CHAVEZ / 20/11/2019

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN UNITED KINGDOM

View Document

13/05/1913 May 2019 COMPANY NAME CHANGED BLUEOCEAN CONSULTING GROUP LTD CERTIFICATE ISSUED ON 13/05/19

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information