- Company Overview for BLUE JEANS BAR LIMITED (09175591)
- Filing history for BLUE JEANS BAR LIMITED (09175591)
- People for BLUE JEANS BAR LIMITED (09175591)
- Charges for BLUE JEANS BAR LIMITED (09175591)
- More for BLUE JEANS BAR LIMITED (09175591)
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) |
---|---|---|---|
25 Mar 2020 | AP01 | Appointment of Miss Ana Claudia Alberice De Souza as a director on 14 March 2020 | |
04 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
18 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Jan 2017 | TM01 | Termination of appointment of Sonairton Osorio Almedia as a director on 1 January 2017 | |
22 Dec 2016 | TM01 | Termination of appointment of Achuthan Leelaratnam as a director on 22 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Jesuthasan Alex Juderaj as a director on 22 December 2016 | |
22 Dec 2016 | MR01 | Registration of charge 091755910001, created on 22 December 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Mr Jesuthasan Alex Juderaj as a director on 27 June 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Sonairton Osorio Almedia as a director on 27 June 2016 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Feb 2016 | AP03 | Appointment of Mr. Alessandro Eduardo De Oliveira as a secretary on 11 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Belle Vue Estate Flat 102 Longford Court Hendon London NW4 2BY to C/O Alessandro E De Oliveira 62 Bull Rodizio London Road Hemel Hempstead Hertfordshire HP3 9SD on 26 November 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | AP01 | Appointment of Mr Achuthan Leelaratnam as a director on 1 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 196 Tooting High Street London SW17 0SF United Kingdom to Belle Vue Estate Flat 102 Longford Court Hendon London NW4 2BY on 10 July 2015 | |
14 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-14
|