- Company Overview for BLUEJAY CONTRACTING LIMITED (11656666)
- Filing history for BLUEJAY CONTRACTING LIMITED (11656666)
- People for BLUEJAY CONTRACTING LIMITED (11656666)
- More for BLUEJAY CONTRACTING LIMITED (11656666)
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) |
---|---|---|---|
18 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
09 Jan 2020 | AD01 | Registered office address changed from 2 Clipper Court Clipper Close Medway City Estate Rochester Kent ME2 4QR United Kingdom to 17 Rowes Yard Manston Park Ramsgate CT12 5FA on 9 January 2020 | |
12 Mar 2019 | TM01 | Termination of appointment of Michael Duke as a director on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2 Clipper Court Clipper Close Medway City Estate Rochester Kent ME2 4QR on 12 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Scott Ross Spencer as a person with significant control on 12 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 12 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Scott Ross Spencer as a director on 12 March 2019 | |
02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|