- Company Overview for BLUE PIN HOLDINGS LIMITED (10543311)
- Filing history for BLUE PIN HOLDINGS LIMITED (10543311)
- People for BLUE PIN HOLDINGS LIMITED (10543311)
- More for BLUE PIN HOLDINGS LIMITED (10543311)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
04 Feb 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Simon Richard Moppett on 9 January 2020 | |
09 Jan 2020 | PSC04 | Change of details for Mr Simon Richard Moppett as a person with significant control on 9 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from Errigal House Avroe Crescent Blackpool FY4 2DP England to Fearnley Mill Dean Clough Industrial Park Old Lane Halifax HX3 5WP on 2 July 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2019 | TM01 | Termination of appointment of Alistair Edward Barton as a director on 20 June 2019 | |
26 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
24 Oct 2018 | AD01 | Registered office address changed from Klassiker House Avroe Crescent Blackpool FY4 2DP England to Errigal House Avroe Crescent Blackpool FY4 2DP on 24 October 2018 | |
18 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | AD01 | Registered office address changed from 21 Hawthorn Way Illingworth Halifax HX2 9nd England to Klassiker House Avroe Crescent Blackpool FY4 2DP on 17 July 2018 | |
17 Jul 2018 | AP01 | Appointment of Mr Alistair Edward Barton as a director on 16 July 2018 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with updates | |
25 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 21 Hawthorn Way Illingworth Halifax HX2 9nd on 24 March 2017 | |
30 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-30
|