BLUESTONE EDGE LIMITED

Company Documents

DateDescription
05/06/185 June 2018 STRUCK OFF AND DISSOLVED

View Document

20/03/1820 March 2018 FIRST GAZETTE

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/09/1721 September 2017 20/09/17 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAMS

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MISS SANDRA ANNE JACOBS

View Document

22/08/1722 August 2017 SAIL ADDRESS CREATED

View Document

22/08/1722 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR

View Document

21/08/1721 August 2017 19/04/16 STATEMENT OF CAPITAL GBP 1

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILLIAMS

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MR ANTHONY WILLIAMS

View Document

21/08/1721 August 2017 19/04/16 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1726 July 2017 REGISTERED OFFICE ADDRESS CHANGED ON 26/07/2017 TO PO BOX 4385, 10131847: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

19/04/1619 April 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