BLUESHIFT PROPERTY GROUP LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

04/11/214 November 2021 Application to strike the company off the register

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

07/05/197 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSHUA LUKE GROOM / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL GROOM / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA LUKE GROOM / 26/02/2019

View Document

26/02/1926 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS HAZEL CLARE COLLINS / 26/02/2019

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 56 EXETER WALK BEDFORD MK41 8QN ENGLAND

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY JOSHUA GROOM

View Document

09/11/179 November 2017 SECRETARY APPOINTED MISS HAZEL CLARE COLLINS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR HAZEL COLLINS

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

02/10/172 October 2017 CESSATION OF HAZEL CLARE COLLINS AS A PSC

View Document

02/10/172 October 2017 CURREXT FROM 31/03/2018 TO 05/04/2018

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR APPOINTED CHRISTOPHER NIGEL GROOM

View Document

08/07/168 July 2016 DIRECTOR APPOINTED HAZEL CLARE COLLINS

View Document

16/03/1616 March 2016 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