- Company Overview for BLUEPRINT PUBLIC RELATIONS LIMITED (05006872)
- Filing history for BLUEPRINT PUBLIC RELATIONS LIMITED (05006872)
- People for BLUEPRINT PUBLIC RELATIONS LIMITED (05006872)
- More for BLUEPRINT PUBLIC RELATIONS LIMITED (05006872)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2024 | DS01 | Application to strike the company off the register | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
29 Nov 2023 | AD01 | Registered office address changed from 192-198 Vauxhall Bridge Road London SW1V 1DX England to 24-32 Stephenson Way London NW1 2HD on 29 November 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
21 Jul 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
14 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2021 | AP01 | Appointment of Mr John Marcus Stannard as a director on 28 May 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Lawrence Timothy James Atkinson as a director on 28 May 2021 | |
07 Jun 2021 | PSC02 | Notification of Dda Public Relations Limited as a person with significant control on 28 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of Janet Louise Thompson as a person with significant control on 28 May 2021 | |
07 Jun 2021 | PSC07 | Cessation of Aimee Elizabeth Norman as a person with significant control on 28 May 2021 | |
07 Jun 2021 | AD01 | Registered office address changed from Fairway House Links Business Park St Mellons Cardiff CF3 0LT to 192-198 Vauxhall Bridge Road London SW1V 1DX on 7 June 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Janet Louise Thompson as a director on 28 May 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Aimee Elizabeth Norman as a director on 28 May 2021 | |
07 Jun 2021 | TM02 | Termination of appointment of Janet Louise Thompson as a secretary on 28 May 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
01 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 10 July 2012
|
|
06 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates |