BLUEPRINT EXTRAVAGANCE DESIGN DESIGNSS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

01/02/231 February 2023 Termination of appointment of Aiswarya Nebhwani as a director on 2023-01-01

View Document

01/02/231 February 2023 Appointment of Mr Rui Joaquim Robalo as a director on 2023-01-01

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

01/02/231 February 2023 Notification of Rui Robalo as a person with significant control on 2023-01-01

View Document

01/02/231 February 2023 Cessation of Aiswarya Nebhwani as a person with significant control on 2023-01-01

View Document

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

View Document

08/02/228 February 2022 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