Advanced company searchLink opens in new window

BLUEBOOK LTD.

Company number 08562764

Filter by category

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2023 DS01 Application to strike the company off the register
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
23 Feb 2023 AD01 Registered office address changed from Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA England to Suite Ss Avon House 435 Stratford Road Shirley Solihull B90 4AA on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Vishnu Vardhan Hariharan on 22 February 2023
07 Sep 2022 AD01 Registered office address changed from Office 315 Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill IG2 6JX United Kingdom to Unit 23 Avon House, 435 Stratford Road Shirley Solihull B90 4AA on 7 September 2022
08 Aug 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from 82 Swanswell Road Solihull B92 7EY England to Office 315 Imperial Chambers,10-17 Sevenways Parade Woodford Avenue Gants Hill IG2 6JX on 3 August 2022
26 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
10 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Mar 2021 CH01 Director's details changed for Mr Vishnu Vardhan Hariharan on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 223 Baldwins Lane Birmingham B28 0PZ England to 82 Swanswell Road Solihull B92 7EY on 18 March 2021
14 Nov 2020 CH01 Director's details changed for Mr Vishnu Vardhan Hariharan on 10 November 2020
14 Nov 2020 AD01 Registered office address changed from 7 Highfield Crescent Northwood HA6 1EZ England to 223 Baldwins Lane Birmingham B28 0PZ on 14 November 2020
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
21 Mar 2020 CH01 Director's details changed for Mr Vishnu Vardhan Hariharan on 10 March 2020
21 Mar 2020 AD01 Registered office address changed from Flat 3 1 Sopwith Avenue London E17 6TD United Kingdom to 7 Highfield Crescent Northwood HA6 1EZ on 21 March 2020
21 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
21 Jun 2019 PSC07 Cessation of Christopher John Roebuck as a person with significant control on 26 February 2019
21 Jun 2019 TM01 Termination of appointment of Christopher John Roebuck as a director on 26 February 2019
28 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018