- Company Overview for BLUE INDIA BILLINGSHURST LIMITED (09066517)
- Filing history for BLUE INDIA BILLINGSHURST LIMITED (09066517)
- People for BLUE INDIA BILLINGSHURST LIMITED (09066517)
- More for BLUE INDIA BILLINGSHURST LIMITED (09066517)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Nov 2019 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 42 High Street Billingshurst West Sussex RH14 9NY on 13 November 2019 | |
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | PSC01 | Notification of Nicolae Calin as a person with significant control on 1 February 2019 | |
08 May 2019 | PSC07 | Cessation of Liton Ahmed as a person with significant control on 1 February 2019 | |
08 May 2019 | TM01 | Termination of appointment of Liton Ahmed as a director on 1 February 2019 | |
08 May 2019 | AP01 | Appointment of Mr Nicolae Calin as a director on 1 February 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
01 Feb 2019 | TM01 | Termination of appointment of Shahedur Rahman as a director on 1 February 2019 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
20 Aug 2018 | TM02 | Termination of appointment of Rukon Ahmed as a secretary on 20 August 2018 | |
20 Aug 2018 | PSC07 | Cessation of Rukon Ahmed as a person with significant control on 20 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Rukon Ahmed as a director on 20 August 2018 | |
20 Jul 2018 | AAMD | Amended micro company accounts made up to 30 June 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
13 Jun 2018 | PSC04 | Change of details for Liton Ahmed as a person with significant control on 12 June 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
04 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
31 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-29
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |