- Company Overview for BLUESTABLE LIMITED (10386506)
- Filing history for BLUESTABLE LIMITED (10386506)
- People for BLUESTABLE LIMITED (10386506)
- More for BLUESTABLE LIMITED (10386506)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2020 | DS01 | Application to strike the company off the register | |
26 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
11 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Feb 2019 | CH01 | Director's details changed for James Charles Irwin on 14 February 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Jun 2018 | CH01 | Director's details changed for Lord James Charles Irwin on 1 June 2018 | |
15 May 2018 | CH01 | Director's details changed for Lord James Charles Irwin on 15 May 2018 | |
05 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to Estate Office Bugthorpe York East Yorkshire YO41 1QG on 12 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Lord James Charles Irwin as a director on 12 October 2016 | |
12 Oct 2016 | TM01 | Termination of appointment of Graham Robertson Stephens as a director on 21 September 2016 | |
21 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-21
|