Advanced company searchLink opens in new window

BLUESPUR LTD

Company number 08236494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2021 DS01 Application to strike the company off the register
09 Jun 2021 PSC02 Notification of Dsl Distribution Limited as a person with significant control on 20 May 2021
08 Jun 2021 TM01 Termination of appointment of Karanbir Singh Landa as a director on 20 May 2021
08 Jun 2021 TM01 Termination of appointment of Christian William Paul Mulcahy as a director on 20 May 2021
08 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 8 June 2021
08 Jun 2021 AP01 Appointment of Mr Parmjit Singh Landa as a director on 20 May 2021
08 Jun 2021 AP01 Appointment of Mr Manjit Singh Landa as a director on 20 May 2021
08 Jun 2021 TM01 Termination of appointment of Manpreet Singh Landa as a director on 20 May 2021
08 Jun 2021 TM01 Termination of appointment of Manikaranjeet Singh Landa as a director on 20 May 2021
08 Jun 2021 AP01 Appointment of Mr Karamjit Singh Landa as a director on 20 May 2021
06 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Dec 2020 AP01 Appointment of Mr Karanbir Singh Landa as a director on 14 December 2020
16 Dec 2020 AP01 Appointment of Mr Manpreet Singh Landa as a director on 14 December 2020
16 Dec 2020 TM01 Termination of appointment of Mark Earle as a director on 14 December 2020
16 Dec 2020 AP01 Appointment of Mr Manikaranjeet Singh Landa as a director on 14 December 2020
16 Dec 2020 AP01 Appointment of Mr Christian William Paul Mulcahy as a director on 14 December 2020
14 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with updates
19 Jun 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
11 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
18 Sep 2018 AD01 Registered office address changed from 159 Charles Street Leicester Leicestershire LE1 1LD to Park House 37 Clarence Street Leicester LE1 3RW on 18 September 2018