BLUEPRINT ESTATE AGENTS LUTON LIMITED
Company number 11571780
- Company Overview for BLUEPRINT ESTATE AGENTS LUTON LIMITED (11571780)
- Filing history for BLUEPRINT ESTATE AGENTS LUTON LIMITED (11571780)
- People for BLUEPRINT ESTATE AGENTS LUTON LIMITED (11571780)
- More for BLUEPRINT ESTATE AGENTS LUTON LIMITED (11571780)
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) |
---|---|---|---|
18 Jan 2025 | AA | Micro company accounts made up to 30 September 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with updates | |
03 Jul 2024 | TM01 | Termination of appointment of Kunal Mehra as a director on 1 February 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from 1 Oscar House, 1B Fairfield Road Brentwood CM14 4LR England to Office 1 , Riverside Court Lower Southend Road Wickford SS11 8AW on 26 April 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
05 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
04 Dec 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
21 Jul 2022 | AD01 | Registered office address changed from 1 Oscar House Fairfield Road Brentwood CM14 4LR England to 1 Oscar House, 1B Fairfield Road Brentwood CM14 4LR on 21 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 1 Oscar House Fairfield Road Brentwood CM14 4LR on 20 July 2022 | |
24 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
27 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
26 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2020 | CH01 | Director's details changed for Mr Kunal Mehra on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 57 Commercial Street London E1 6BD United Kingdom to Yoden House 30 Yoden Way Peterlee SR8 1AL on 16 September 2020 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2020 | CS01 | Confirmation statement made on 16 September 2019 with no updates |