- Company Overview for BLUELINE COLLEGE LIMITED (12324792)
- Filing history for BLUELINE COLLEGE LIMITED (12324792)
- People for BLUELINE COLLEGE LIMITED (12324792)
- More for BLUELINE COLLEGE LIMITED (12324792)
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
Statement of capital on 2019-11-20
|