BLUELILO GROUP LIMITED

Company Documents

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

View Document

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

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

31/03/2331 March 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

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 31/05/21, NO UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR DMITRY RYABTSEV / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DRAKE / 31/07/2020

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM INTERNATIONAL HOUSE 142 CROMWELL ROAD LONDON SW7 4EF ENGLAND

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS DRAKE / 31/07/2020

View Document

31/07/2031 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY RYABTSEV / 31/07/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR DMITRY RYABTSEV / 29/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DRAKE / 15/11/2019

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 142 CROMWELL ROAD INTERNATIONAL HOUSE LONDON SW7 4EF ENGLAND

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM FLAT 2 275 RUGBY ROAD LEAMINGTON SPA CV32 6EB ENGLAND

View Document

07/07/197 July 2019 DIRECTOR APPOINTED MR THOMAS DRAKE

View Document

14/06/1914 June 2019 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