Advanced company searchLink opens in new window

BLUESTONE MORTGAGE ADMINISTRATION LIMITED

Company number 09164512

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)