BLUEPRINT EXTRAVAGANCE DESIGN DESIGNSS LTD
Company Documents
| Date | Description |
|---|---|
| 02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 02/04/242 April 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 28/07/2328 July 2023 | Registered office address changed to PO Box 4385, 13902079 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-28 |
| 01/02/231 February 2023 | Termination of appointment of Aiswarya Nebhwani as a director on 2023-01-01 |
| 01/02/231 February 2023 | Appointment of Mr Rui Joaquim Robalo as a director on 2023-01-01 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 01/02/231 February 2023 | Notification of Rui Robalo as a person with significant control on 2023-01-01 |
| 01/02/231 February 2023 | Cessation of Aiswarya Nebhwani as a person with significant control on 2023-01-01 |
| 01/02/231 February 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street Great Portland Street London W1W 7LT on 2023-02-01 |
| 08/02/228 February 2022 | Incorporation |
More Company Information
Recently Viewed
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