- Company Overview for BLUEBOOK LTD. (08562764)
- Filing history for BLUEBOOK LTD. (08562764)
- People for BLUEBOOK LTD. (08562764)
- More for BLUEBOOK LTD. (08562764)
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 |