- Company Overview for BLUE MOUNTAIN RISK GROUP LIMITED (10626187)
- Filing history for BLUE MOUNTAIN RISK GROUP LIMITED (10626187)
- People for BLUE MOUNTAIN RISK GROUP LIMITED (10626187)
- More for BLUE MOUNTAIN RISK GROUP LIMITED (10626187)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
28 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from 73 Fotheringham Road Enfield London EN1 1PX England to 26 the Freedown St. Margarets-at-Cliffe Dover CT15 6BD on 12 February 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2018 | CS01 | Confirmation statement made on 16 February 2018 with updates | |
27 May 2018 | AD01 | Registered office address changed from Erinndale Abbey Road Dover Kent CT15 7DL United Kingdom to 73 Fotheringham Road Enfield London EN1 1PX on 27 May 2018 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2017 | TM01 | Termination of appointment of Peter Mcdonald as a director on 16 March 2017 | |
17 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-17
|