- Company Overview for BLUE STRING PROPERTIES LTD (05688266)
- Filing history for BLUE STRING PROPERTIES LTD (05688266)
- People for BLUE STRING PROPERTIES LTD (05688266)
- Charges for BLUE STRING PROPERTIES LTD (05688266)
- Insolvency for BLUE STRING PROPERTIES LTD (05688266)
- More for BLUE STRING PROPERTIES LTD (05688266)
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) |
---|---|---|---|
16 Jan 2025 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Dec 2024 | RM01 | Appointment of receiver or manager | |
09 Dec 2024 | RM01 | Appointment of receiver or manager | |
29 Feb 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from 42-44 Adelaide Street Bradford BD5 0EA to Lower Ground Floor 142 Trinity Street Huddersfield West Yorkshire HD1 4DT on 29 February 2024 | |
28 Feb 2024 | AA | Micro company accounts made up to 31 January 2023 | |
24 Jan 2024 | RM01 | Appointment of receiver or manager | |
24 Jan 2024 | RM01 | Appointment of receiver or manager | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | CH01 | Director's details changed for Mr Nigel Robert Ham on 12 July 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Nigel Robert Ham as a person with significant control on 12 July 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
01 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2021 | AD01 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 42-44 Adelaide Street Bradford BD5 0EA on 18 August 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Nigel Robert Ham on 21 June 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Nigel Robert Ham on 17 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from , 3 Derby Road, Ripley, Derby, Derbyshire, DE5 3EA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 |