- Company Overview for BATHROOM BLUEPRINT LTD (07019927)
- Filing history for BATHROOM BLUEPRINT LTD (07019927)
- People for BATHROOM BLUEPRINT LTD (07019927)
- Insolvency for BATHROOM BLUEPRINT LTD (07019927)
- More for BATHROOM BLUEPRINT LTD (07019927)
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) |
---|---|---|---|
14 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jul 2023 | AD01 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 25 July 2023 | |
22 Sep 2022 | AD01 | Registered office address changed from 1 Windermere Road London N10 2rd to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 22 September 2022 | |
22 Sep 2022 | LIQ02 | Statement of affairs | |
22 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
22 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
18 Jan 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 31 July 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
27 Oct 2017 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
27 Oct 2017 | PSC01 | Notification of Christian Graham as a person with significant control on 6 April 2016 | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Oct 2017 | RT01 | Administrative restoration application | |
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |