Advanced company searchLink opens in new window

BLUELINE COLLEGE LIMITED

Company number 12324792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
10 Dec 2022 AD01 Registered office address changed from 29 Chellowfield Court Chellowfield Court Bradford BD9 6NW England to 29 Chellowfield Court Chellowfield Court Bradford BD9 6NW on 10 December 2022
10 Dec 2022 AD01 Registered office address changed from Business Enterprise Centre Barkerend Road Bradford BD1 5BE England to 29 Chellowfield Court Chellowfield Court Bradford BD9 6NW on 10 December 2022
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 PSC01 Notification of Adam Miroslav as a person with significant control on 1 June 2022
13 Jul 2022 PSC07 Cessation of Raina Konsar as a person with significant control on 1 July 2022
13 Jul 2022 AP01 Appointment of Mr Adam Miroslav as a director on 1 July 2022
13 Jul 2022 TM01 Termination of appointment of Raina Konsar as a director on 1 July 2022
15 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AA Micro company accounts made up to 30 November 2020
09 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
09 Jan 2021 CH01 Director's details changed for Ms Raina Konsar on 23 December 2020
09 Jan 2021 AD01 Registered office address changed from 132-134 Great Ancoats Street Great Ancoats Street Manchester M4 6DE England to Business Enterprise Centre Barkerend Road Bradford BD1 5BE on 9 January 2021
18 Nov 2020 AD01 Registered office address changed from Suite 80 6 Queen Street Huddersfield HD1 2SQ England to 132-134 Great Ancoats Street Great Ancoats Street Manchester M4 6DE on 18 November 2020
11 Dec 2019 AD01 Registered office address changed from Business Enterprise Centre Barkerend Road Bradford West Yorkshire BD1 5BE United Kingdom to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 11 December 2019
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-20
  • GBP 1