- Company Overview for BLUETOUCH PROPERTIES LTD (14439438)
- Filing history for BLUETOUCH PROPERTIES LTD (14439438)
- People for BLUETOUCH PROPERTIES LTD (14439438)
- More for BLUETOUCH PROPERTIES LTD (14439438)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Feb 2024 | DS01 | Application to strike the company off the register | |
28 Feb 2024 | CH01 | Director's details changed for Mr Jagatar Rattanpal on 28 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 21 Carrholm Road Leeds LS7 2NQ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 28 February 2024 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
09 Feb 2023 | AD01 | Registered office address changed from 1st Floor 1-3 Sun Street London EC2A 2EP United Kingdom to 21 Carrholm Road Leeds LS7 2NQ on 9 February 2023 | |
24 Oct 2022 | TM01 | Termination of appointment of Sachin Rattanpal as a director on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Arvin Rattanpal as a director on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Reena Rattanpal as a director on 24 October 2022 | |
24 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-24
|