BLUE INTERNATIONAL HOLDINGS LIMITED
Company number 10638438
- Company Overview for BLUE INTERNATIONAL HOLDINGS LIMITED (10638438)
- Filing history for BLUE INTERNATIONAL HOLDINGS LIMITED (10638438)
- People for BLUE INTERNATIONAL HOLDINGS LIMITED (10638438)
- Charges for BLUE INTERNATIONAL HOLDINGS LIMITED (10638438)
- More for BLUE INTERNATIONAL HOLDINGS LIMITED (10638438)
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) |
---|---|---|---|
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2024 | AD01 | Registered office address changed from 4 Queen Street Bath BA1 1HE England to 124 City Road London EC1V 2NX on 29 July 2024 | |
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 21 June 2024
|
|
29 May 2024 | SH01 |
Statement of capital following an allotment of shares on 28 May 2024
|
|
07 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
08 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 8 December 2023
|
|
23 Aug 2023 | MA | Memorandum and Articles of Association | |
23 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2023 | CH01 | Director's details changed for Mr Mark Andrew Green on 31 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Mark Andrew Green as a person with significant control on 31 July 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ England to 4 Queen Street Bath BA1 1HE on 7 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
07 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2023 | CH01 | Director's details changed for Gregory Scott Newman on 24 February 2023 | |
28 Sep 2022 | MA | Memorandum and Articles of Association | |
09 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 8 September 2022
|
|
30 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 17 August 2022
|
|
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 15 July 2022
|
|
06 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2022
|
|
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
27 Jan 2022 | MR01 | Registration of charge 106384380003, created on 25 January 2022 |