- Company Overview for BLUESTONE FUNDS MANAGEMENT LIMITED (10218185)
- Filing history for BLUESTONE FUNDS MANAGEMENT LIMITED (10218185)
- People for BLUESTONE FUNDS MANAGEMENT LIMITED (10218185)
- More for BLUESTONE FUNDS MANAGEMENT LIMITED (10218185)
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
|
|
09 Nov 2017 | SH20 | Statement by Directors | |
09 Nov 2017 | CAP-SS | Solvency Statement dated 19/10/17 | |
09 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|