- Company Overview for BLUESPUR LTD (08236494)
- Filing history for BLUESPUR LTD (08236494)
- People for BLUESPUR LTD (08236494)
- More for BLUESPUR LTD (08236494)
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 |