- Company Overview for BLUE JEANS NETWORK LIMITED (09156310)
- Filing history for BLUE JEANS NETWORK LIMITED (09156310)
- People for BLUE JEANS NETWORK LIMITED (09156310)
- Charges for BLUE JEANS NETWORK LIMITED (09156310)
- More for BLUE JEANS NETWORK LIMITED (09156310)
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 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2023 | DS01 | Application to strike the company off the register | |
31 Jul 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
09 Jun 2023 | AA | Accounts for a small company made up to 31 July 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
05 Aug 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT to Suite 2, First Floor, Temple Back, 10 Temple Back Bristol BS1 6FL on 5 August 2022 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
02 Jun 2021 | AA | Accounts for a small company made up to 31 January 2021 | |
29 Apr 2021 | MA | Memorandum and Articles of Association | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | SH20 | Statement by Directors | |
29 Apr 2021 | SH19 |
Statement of capital on 29 April 2021
|
|
29 Apr 2021 | CAP-SS | Solvency Statement dated 15/04/21 | |
29 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2020 | PSC02 | Notification of Verizon Communications Inc as a person with significant control on 15 July 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
17 Aug 2020 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
12 Aug 2020 | CH01 | Director's details changed for Mrs Clare Brenda Aitkenhead on 15 July 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Francesco Cesare De Maio on 15 July 2020 | |
12 Aug 2020 | CH01 | Director's details changed for Mr Francesco Cesare De Maio on 15 July 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr Francesco Cesare De Maio on 15 July 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mrs Clare Brenda Aitkenhead on 15 July 2020 | |
31 Jul 2020 | PSC07 | Cessation of Krish Ramakrishnan as a person with significant control on 15 July 2020 |