- Company Overview for BLUESTONE FASHIONS LTD (10529761)
- Filing history for BLUESTONE FASHIONS LTD (10529761)
- People for BLUESTONE FASHIONS LTD (10529761)
- More for BLUESTONE FASHIONS LTD (10529761)
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
|