- Company Overview for BLUSH LONDON CORPORATION LIMITED (09354361)
- Filing history for BLUSH LONDON CORPORATION LIMITED (09354361)
- People for BLUSH LONDON CORPORATION LIMITED (09354361)
- More for BLUSH LONDON CORPORATION LIMITED (09354361)
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 | AA | Micro company accounts made up to 31 December 2022 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
04 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2022 | AD01 | Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD England to Chelsea Cloisters Sloane Avenue London SW3 3DP on 28 September 2022 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Mar 2021 | AD01 | Registered office address changed from 8 Lee Street London E8 4DY United Kingdom to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 29 March 2021 | |
25 Mar 2021 | PSC04 | Change of details for Miss Jamila Robertson as a person with significant control on 25 March 2021 | |
07 Mar 2021 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
04 Mar 2021 | CH01 | Director's details changed for Miss Jamila Robertson on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 8 Lee Street London E8 4DY on 4 January 2021 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
30 Sep 2019 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 May 2019 | PSC04 | Change of details for Miss Jamila Robertson as a person with significant control on 10 May 2019 | |
10 May 2019 | CH01 | Director's details changed for Miss Jamila Robertson on 10 May 2019 | |
10 May 2019 | AD01 | Registered office address changed from 8 Lee Street London E8 4DY England to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 10 May 2019 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
25 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
01 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 |