- Company Overview for BLUECORE 1045 LTD (11808631)
- Filing history for BLUECORE 1045 LTD (11808631)
- People for BLUECORE 1045 LTD (11808631)
- More for BLUECORE 1045 LTD (11808631)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
22 Jul 2020 | AD01 | Registered office address changed from 7 the Sandlings the Sandlings Martlesham Woodbridge IP12 4UE England to College House 2nd Floor King Edwards Road Ruislip London HA4 7AE on 22 July 2020 | |
22 Jul 2020 | AP01 | Appointment of Mr Stuart Peter Morrison as a director on 22 July 2020 | |
22 Jul 2020 | PSC01 | Notification of Stuart Peter Morrison as a person with significant control on 22 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Philip Swart as a director on 22 July 2020 | |
22 Jul 2020 | PSC07 | Cessation of Philip Swart as a person with significant control on 22 July 2020 | |
03 Jul 2020 | DS02 | Withdraw the company strike off application | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
31 Jan 2020 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 7 the Sandlings the Sandlings Martlesham Woodbridge IP12 4UE on 31 January 2020 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|