Advanced company searchLink opens in new window

BLUETOUCH PROPERTIES LTD

Company number 14439438

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100