- Company Overview for BLUECASTLE ENTERPRISES LIMITED (04128720)
- Filing history for BLUECASTLE ENTERPRISES LIMITED (04128720)
- People for BLUECASTLE ENTERPRISES LIMITED (04128720)
- Charges for BLUECASTLE ENTERPRISES LIMITED (04128720)
- More for BLUECASTLE ENTERPRISES LIMITED (04128720)
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) |
---|---|---|---|
24 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
27 Apr 2022 | TM01 | Termination of appointment of Jennifer Elizabeth Westmoreland as a director on 27 April 2022 | |
27 Apr 2022 | AP01 | Appointment of Mr Evgeny Giner as a director on 27 April 2022 | |
02 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Sep 2021 | CH01 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 1 September 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with updates | |
03 Nov 2020 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 November 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
18 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with updates | |
24 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
10 Jul 2019 | PSC01 | Notification of Evgeny Giner as a person with significant control on 2 April 2019 | |
10 Jul 2019 | PSC07 | Cessation of Vadim Giner as a person with significant control on 2 April 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
06 Aug 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
15 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 | |
08 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
10 Aug 2016 | AA | Group of companies' accounts made up to 31 December 2015 |