- Company Overview for BLUESTONE MORTGAGE ADMINISTRATION LIMITED (09164512)
- Filing history for BLUESTONE MORTGAGE ADMINISTRATION LIMITED (09164512)
- People for BLUESTONE MORTGAGE ADMINISTRATION LIMITED (09164512)
- More for BLUESTONE MORTGAGE ADMINISTRATION LIMITED (09164512)
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) |
---|---|---|---|
30 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2017 | DS01 | Application to strike the company off the register | |
15 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
11 Jun 2015 | AD03 | Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL | |
11 Jun 2015 | AD02 | Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL | |
09 Jun 2015 | AP03 | Appointment of Mrs Emily Bourke as a secretary on 8 June 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 8 June 2015 | |
21 May 2015 | MA | Memorandum and Articles of Association | |
05 May 2015 | CERTNM |
Company name changed bluestone mortgages LIMITED\certificate issued on 05/05/15
|
|
24 Sep 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 30 June 2015 | |
19 Sep 2014 | CH01 | Director's details changed for Mr Andrew James Voss on 19 September 2014 | |
06 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-06
|