- Company Overview for BLUESTONE LONDON LIMITED (09074147)
- Filing history for BLUESTONE LONDON LIMITED (09074147)
- People for BLUESTONE LONDON LIMITED (09074147)
- More for BLUESTONE LONDON LIMITED (09074147)
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) |
---|---|---|---|
22 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
03 Mar 2015 | CERTNM |
Company name changed chats worth launderette LIMITED\certificate issued on 03/03/15
|
|
02 Mar 2015 | CH01 | Director's details changed for Mrs Mohammed Patel on 14 November 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Mrs Mohammed Patel on 14 November 2014 | |
02 Mar 2015 | CH03 | Secretary's details changed for Mrs Mohammed Patel on 14 November 2014 | |
02 Mar 2015 | AD01 | Registered office address changed from 92 Chatsworth Road London E5 0LS England to 212 Romford Road London E7 9HY on 2 March 2015 | |
14 Nov 2014 | CERTNM |
Company name changed hollaway asset management LIMITED\certificate issued on 14/11/14
|
|
14 Nov 2014 | AD01 | Registered office address changed from 69 Hampton Road London E7 0NX England to 92 Chatsworth Road London E5 0LS on 14 November 2014 | |
06 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-06
|