- Company Overview for BLUEPRINT PACKAGING LIMITED (04043749)
- Filing history for BLUEPRINT PACKAGING LIMITED (04043749)
- People for BLUEPRINT PACKAGING LIMITED (04043749)
- More for BLUEPRINT PACKAGING LIMITED (04043749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
21 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2024 | AA | Total exemption full accounts made up to 31 July 2022 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 May 2024 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
08 Feb 2024 | PSC07 | Cessation of Barber Sadiq as a person with significant control on 6 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Barber Sadiq as a director on 6 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from 178 Ashley Road Hale Altrincham WA15 9SR England to 1 Covall Walk Manchester M8 8WL on 8 February 2024 | |
08 Feb 2024 | PSC01 | Notification of Melven Raymond Blake as a person with significant control on 6 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Melven Raymond Blake as a director on 6 February 2024 | |
27 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2022 | PSC01 | Notification of Barber Sadiq as a person with significant control on 1 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Barber Sadiq as a director on 1 August 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Dominic Stewart as a director on 1 August 2022 | |
08 Aug 2022 | PSC07 | Cessation of Dominic Stewart as a person with significant control on 1 August 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Dominic Stewart as a director on 13 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Joanna Waterhouse as a director on 13 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from 4 Winton Road Bowdon Altrincham Cheshire WA14 2PG to 178 Ashley Road Hale Altrincham WA15 9SR on 25 April 2022 | |
25 Apr 2022 | PSC07 | Cessation of Joanna Waterhouse as a person with significant control on 13 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Dominic Stewart as a person with significant control on 13 April 2022 | |
25 Apr 2022 | TM02 | Termination of appointment of Kathleen Elizabeth Waterhouse as a secretary on 13 April 2022 | |
23 Jan 2021 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended |