- Company Overview for NWN BLUE SQUARED LIMITED (06532504)
- Filing history for NWN BLUE SQUARED LIMITED (06532504)
- People for NWN BLUE SQUARED LIMITED (06532504)
- More for NWN BLUE SQUARED LIMITED (06532504)
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) |
---|---|---|---|
09 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
23 Apr 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 May 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
14 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
18 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
15 May 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
15 May 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
15 May 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
25 Jan 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 25 January 2018 | |
25 Jan 2018 | PSC02 | Notification of Raffingers Llp as a person with significant control on 31 December 2017 | |
25 Jan 2018 | PSC07 | Cessation of Howard David Walters as a person with significant control on 31 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Edmund Brian Niman as a director on 31 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Howard David Walters as a director on 31 December 2017 | |
25 Jan 2018 | TM01 | Termination of appointment of Peter Barrie Brill as a director on 31 December 2017 | |
11 Jan 2018 | AP01 | Appointment of Mr Paul Dell as a director on 31 December 2017 |