BLUEPOST PROPERTIES LLP

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, LLP MEMBER KIRAN VARA

View Document

22/01/2022 January 2020 DISS40 (DISS40(SOAD))

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM C/O LAS ACCOUNTANTS NO.1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

06/02/196 February 2019 LLP MEMBER APPOINTED MR SURESH CHHAGANLAL VARA

View Document

02/11/182 November 2018 INCORPORATION DOCUMENT CERTIFICATE OF 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