Advanced company searchLink opens in new window

BLUESTONE FUNDS MANAGEMENT LIMITED

Company number 10218185

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
09 Nov 2017 SH19 Statement of capital on 9 November 2017
  • GBP 1
09 Nov 2017 SH20 Statement by Directors
09 Nov 2017 CAP-SS Solvency Statement dated 19/10/17
09 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2017 TM01 Termination of appointment of Peter Timothy Mcguinness as a director on 18 October 2017
19 Oct 2017 TM01 Termination of appointment of David Gerard Torpey as a director on 18 October 2017
19 Oct 2017 TM01 Termination of appointment of Alistair James Jeffery as a director on 18 October 2017
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
26 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-12
26 Oct 2016 NM06 Change of name with request to seek comments from relevant body
26 Oct 2016 CONNOT Change of name notice
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 September 2016
  • GBP 205,000
14 Jun 2016 AD03 Register(s) moved to registered inspection location 44-46 Aldwych London WC2B 4LL
14 Jun 2016 AD02 Register inspection address has been changed to 44-46 Aldwych London WC2B 4LL
14 Jun 2016 AP01 Appointment of Mr David Gerard Torpey as a director on 9 June 2016
07 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted