- Company Overview for BLUE STAR HEALTHCARE LIMITED (08939220)
- Filing history for BLUE STAR HEALTHCARE LIMITED (08939220)
- People for BLUE STAR HEALTHCARE LIMITED (08939220)
- More for BLUE STAR HEALTHCARE LIMITED (08939220)
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) |
---|---|---|---|
02 Aug 2024 | PSC07 | Cessation of Dennis Griffith as a person with significant control on 2 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Riley Griffith as a director on 2 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Reuben Griffith as a director on 2 August 2024 | |
02 Aug 2024 | TM01 | Termination of appointment of Dennis Neville Griffith as a director on 2 August 2024 | |
05 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from The Garden House Stoke Road Exeter EX4 5FE England to 40 Burdocks Drive Burgess Hill RH15 0HH on 29 February 2024 | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Nov 2023 | PSC01 | Notification of Dennis Griffith as a person with significant control on 17 November 2023 | |
17 Nov 2023 | PSC07 | Cessation of Barnaby William Griffith as a person with significant control on 17 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Mr Reuben Griffith as a director on 17 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Miss Riley Griffith as a director on 17 November 2023 | |
15 Nov 2023 | TM01 | Termination of appointment of Barnaby William Griffith as a director on 15 November 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
06 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
13 Jul 2021 | AD01 | Registered office address changed from 28 Alexandra Terrace Exmouth Devon EX8 1BD England to The Garden House Stoke Road Exeter EX4 5FE on 13 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
16 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
30 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |