Advanced company searchLink opens in new window

BLUESTONE APAC HOLDINGS LIMITED

Company number 08754669

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2020 DS01 Application to strike the company off the register
13 Mar 2020 AD02 Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
12 Feb 2020 SH20 Statement by Directors
12 Feb 2020 SH19 Statement of capital on 12 February 2020
  • GBP 0.01
12 Feb 2020 CAP-SS Solvency Statement dated 31/01/20
12 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company cancelling 5,955,044 ordinary shares of £0.01 31/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2020 AA Audit exemption subsidiary accounts made up to 30 June 2019
03 Feb 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
03 Feb 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
03 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
31 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
02 May 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
02 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
02 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
02 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
05 Nov 2018 CH01 Director's details changed for Mr Andrew James Voss on 24 April 2018
05 Nov 2018 AD03 Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
27 Jun 2018 SH20 Statement by Directors
27 Jun 2018 SH19 Statement of capital on 27 June 2018
  • GBP 59,550.45
27 Jun 2018 CAP-SS Solvency Statement dated 18/06/18
27 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jun 2018 TM01 Termination of appointment of Alistair James Jeffery as a director on 18 June 2018