- Company Overview for BLUEFISH PROPERTIES STANMORE LIMITED (06014246)
- Filing history for BLUEFISH PROPERTIES STANMORE LIMITED (06014246)
- People for BLUEFISH PROPERTIES STANMORE LIMITED (06014246)
- Insolvency for BLUEFISH PROPERTIES STANMORE LIMITED (06014246)
- More for BLUEFISH PROPERTIES STANMORE LIMITED (06014246)
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) |
---|---|---|---|
08 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2018 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP England to 76 New Cavendish Street London W1G 9TB Wig 9Tb on 28 March 2018 | |
23 Mar 2018 | LIQ01 | Declaration of solvency | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with updates | |
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Laurence Steven Jacoby as a director on 7 October 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Laurence Steven Jacoby as a secretary on 7 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP on 28 October 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Nov 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Nov 2010 | CH03 | Secretary's details changed for Mr Laurence Steven Jacoby on 23 October 2010 |