Advanced company searchLink opens in new window

BLUESTONE FASHIONS LTD

Company number 10529761

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)
09 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2024 TM01 Termination of appointment of John Murray England as a director on 8 January 2024
08 Jan 2024 PSC07 Cessation of John Murray England as a person with significant control on 8 January 2024
30 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
16 Jan 2019 CH01 Director's details changed for Mr Bobby James Williams on 16 January 2019
07 Jan 2019 PSC04 Change of details for Mr Bobby James Williams as a person with significant control on 7 January 2019
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11-12 Saturn Business Park Hixon Staffordshire ST18 0PF on 6 June 2018
05 Jun 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 5 June 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 PSC01 Notification of John Murray England as a person with significant control on 30 April 2018
30 Apr 2018 PSC04 Change of details for Mr Bobby James Williams as a person with significant control on 30 April 2018
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2