- Company Overview for BLUEPRINT EXCHANGE LIMITED (09786820)
- Filing history for BLUEPRINT EXCHANGE LIMITED (09786820)
- People for BLUEPRINT EXCHANGE LIMITED (09786820)
- More for BLUEPRINT EXCHANGE LIMITED (09786820)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2021 | AD01 | Registered office address changed from 288 Jeans Way Dunstable LU5 4PT United Kingdom to Flat 27 3 Station Approach London SE26 5FD on 14 July 2021 | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
20 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Feb 2018 | PSC04 | Change of details for Mr Jason Lee Deabrew as a person with significant control on 7 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Jason Lee Deabrew on 7 February 2018 | |
11 Sep 2017 | AD01 | Registered office address changed from 1 Groveland Road Beckenham BR3 3PU England to 288 Jeans Way Dunstable LU5 4PT on 11 September 2017 | |
29 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Aug 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Aug 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 | |
22 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
02 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
18 Aug 2016 | AD01 | Registered office address changed from A F S Accountants 156 Main Road Westerham TN163BA England to 1 Groveland Road Beckenham BR3 3PU on 18 August 2016 | |
18 Aug 2016 | TM01 | Termination of appointment of Samuel Connor Williams as a director on 30 June 2016 | |
22 Jan 2016 | CERTNM |
Company name changed s&j group LIMITED\certificate issued on 22/01/16
|
|
21 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-21
|