BLUE RHAPSODY POOLS & SPAS LIMITED
Company number 07304896
- Company Overview for BLUE RHAPSODY POOLS & SPAS LIMITED (07304896)
- Filing history for BLUE RHAPSODY POOLS & SPAS LIMITED (07304896)
- People for BLUE RHAPSODY POOLS & SPAS LIMITED (07304896)
- More for BLUE RHAPSODY POOLS & SPAS LIMITED (07304896)
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) |
---|---|---|---|
22 Jan 2025 | AD01 | Registered office address changed from 2 Effingham Road Long Ditton Surbiton KT6 5JY England to Stone House Weavering Maidstone Kent ME14 5JP on 22 January 2025 | |
16 Aug 2024 | AA | Micro company accounts made up to 29 July 2023 | |
07 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
17 Jun 2024 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 2 Effingham Road Long Ditton Surbiton KT6 5JY on 17 June 2024 | |
29 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
28 Nov 2023 | AA | Micro company accounts made up to 29 July 2022 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021 | |
30 Jul 2021 | AA01 | Current accounting period shortened from 30 July 2020 to 29 July 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
30 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 July 2020 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
16 Oct 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
15 Aug 2019 | AA | Micro company accounts made up to 31 July 2018 | |
22 Nov 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 11 May 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates |