Advanced company searchLink opens in new window

BLUE SPICE (FULHAM) LIMITED

Company number 05422091

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 May 2020 LIQ03 Liquidators' statement of receipts and payments to 1 April 2020
01 May 2019 AD01 Registered office address changed from 5th Floor, Stamford Bridge Fulham Road London SW6 1HS England to 15 Canada Square London E14 5GL on 1 May 2019
29 Apr 2019 600 Appointment of a voluntary liquidator
29 Apr 2019 LIQ01 Declaration of solvency
29 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-02
11 Sep 2018 TM01 Termination of appointment of John Patrick Connies-Laing as a director on 1 September 2018
11 Sep 2018 TM01 Termination of appointment of Frederick Stephen Peter Chalk as a director on 1 September 2018
11 Sep 2018 AP01 Appointment of Mr Bruce Michael Buck as a director on 1 September 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
29 Mar 2018 PSC02 Notification of Fordstam Limited as a person with significant control on 16 May 2017
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
29 Mar 2018 PSC07 Cessation of Shahidur Rahman as a person with significant control on 16 May 2017
29 Mar 2018 PSC07 Cessation of Mohibur Rahman as a person with significant control on 16 May 2017
29 Mar 2018 PSC07 Cessation of Habibur Rahman as a person with significant control on 16 May 2017
13 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
22 May 2017 AD01 Registered office address changed from C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to 5th Floor, Stamford Bridge Fulham Road London SW6 1HS on 22 May 2017
19 May 2017 TM01 Termination of appointment of Habibur Rahman as a director on 16 May 2017
19 May 2017 AP01 Appointment of Mr Frederick Stephen Peter Chalk as a director on 16 May 2017
19 May 2017 AP01 Appointment of Mr John Patrick Connies-Laing as a director on 16 May 2017
19 May 2017 TM01 Termination of appointment of Mohibur Rahman as a director on 16 May 2017
19 May 2017 TM01 Termination of appointment of Shahidur Rahman as a director on 16 May 2017
08 May 2017 MR04 Satisfaction of charge 1 in full