- Company Overview for BLUE SPICE (FULHAM) LIMITED (05422091)
- Filing history for BLUE SPICE (FULHAM) LIMITED (05422091)
- People for BLUE SPICE (FULHAM) LIMITED (05422091)
- Charges for BLUE SPICE (FULHAM) LIMITED (05422091)
- Insolvency for BLUE SPICE (FULHAM) LIMITED (05422091)
- More for BLUE SPICE (FULHAM) LIMITED (05422091)
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 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2020 | |
01 May 2019 | AD01 | Registered office address changed from 5th Floor, Stamford Bridge Fulham Road London SW6 1HS England to 15 Canada Square London E14 5GL on 1 May 2019 | |
29 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2019 | LIQ01 | Declaration of solvency | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | TM01 | Termination of appointment of John Patrick Connies-Laing as a director on 1 September 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Frederick Stephen Peter Chalk as a director on 1 September 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr Bruce Michael Buck as a director on 1 September 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
26 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
29 Mar 2018 | PSC02 | Notification of Fordstam Limited as a person with significant control on 16 May 2017 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
29 Mar 2018 | PSC07 | Cessation of Shahidur Rahman as a person with significant control on 16 May 2017 | |
29 Mar 2018 | PSC07 | Cessation of Mohibur Rahman as a person with significant control on 16 May 2017 | |
29 Mar 2018 | PSC07 | Cessation of Habibur Rahman as a person with significant control on 16 May 2017 | |
13 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
22 May 2017 | AD01 | Registered office address changed from C/O Lawrence & Co 132-134 College Road Harrow Middlesex HA1 1BQ to 5th Floor, Stamford Bridge Fulham Road London SW6 1HS on 22 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Habibur Rahman as a director on 16 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr Frederick Stephen Peter Chalk as a director on 16 May 2017 | |
19 May 2017 | AP01 | Appointment of Mr John Patrick Connies-Laing as a director on 16 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Mohibur Rahman as a director on 16 May 2017 | |
19 May 2017 | TM01 | Termination of appointment of Shahidur Rahman as a director on 16 May 2017 | |
08 May 2017 | MR04 | Satisfaction of charge 1 in full |