BLUEPRINT WEALTH ADVISORY LIMITED

Company Documents

DateDescription
09/07/199 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/04/1923 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1912 April 2019 APPLICATION FOR STRIKING-OFF

View Document

02/04/192 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 PREVSHO FROM 31/08/2019 TO 28/02/2019

View Document

18/10/1818 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEILEN SAVJANI / 06/05/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHEILEN SAVJANI / 06/05/2016

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/10/1430 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 32 DEMONTFORT STREET LEICESTER ENGLAND LEICESTERSHIRE LE1 7GD ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/05/1423 May 2014 REGISTERED OFFICE CHANGED ON 23/05/2014 FROM 57 PARKLAND DRIVE OADBY LEICESTER LEICESTERSHIRE LE2 4DH UNITED KINGDOM

View Document

30/08/1330 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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