- Company Overview for BLUEPRINT MARKETING LTD (09645445)
- Filing history for BLUEPRINT MARKETING LTD (09645445)
- People for BLUEPRINT MARKETING LTD (09645445)
- More for BLUEPRINT MARKETING LTD (09645445)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2022 | DS01 | Application to strike the company off the register | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
11 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
23 Aug 2019 | TM01 | Termination of appointment of Stephanie Edwards as a director on 23 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Ms Stephanie Edwards as a director on 5 December 2018 | |
10 Jul 2019 | AD01 | Registered office address changed from Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH United Kingdom to Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ on 10 July 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Vanessa Ann Baugi as a director on 7 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | PSC01 | Notification of Stephanie Edwards as a person with significant control on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Stephanie Edwards as a director on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Forum 3, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FH on 30 March 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | AP01 | Appointment of Mrs Vanessa Ann Baugi as a director on 28 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Michael Martin Waylett as a director on 28 March 2017 |