- Company Overview for BLUE SMOKE PROPERTIES LTD (12395631)
- Filing history for BLUE SMOKE PROPERTIES LTD (12395631)
- People for BLUE SMOKE PROPERTIES LTD (12395631)
- Registers for BLUE SMOKE PROPERTIES LTD (12395631)
- More for BLUE SMOKE PROPERTIES LTD (12395631)
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) |
---|---|---|---|
22 Jan 2025 | AA01 | Previous accounting period shortened from 27 June 2025 to 22 January 2025 | |
29 Aug 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Aug 2024 | DS01 | Application to strike the company off the register | |
24 Jul 2024 | AA | Total exemption full accounts made up to 27 June 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
27 Jun 2024 | AA01 | Previous accounting period shortened from 31 January 2025 to 27 June 2024 | |
10 Jun 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
24 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jun 2023 | AD03 | Register(s) moved to registered inspection location 63/66 Hatton Garden London EC1N 8LE | |
23 Jun 2023 | AD02 | Register inspection address has been changed to 63/66 Hatton Garden London EC1N 8LE | |
22 Jun 2023 | AD01 | Registered office address changed from 8 Chenevare Mews Kinver Stourbridge DY7 6HB England to 63/66 Hatton Garden London EC1N 8LE on 22 June 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
06 Jul 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
07 Feb 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Chenevare Mews Kinver Stourbridge DY7 6HB on 7 February 2021 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | PSC07 | Cessation of Christopher Kenneth Beech as a person with significant control on 29 April 2020 | |
29 Apr 2020 | TM01 | Termination of appointment of Christopher Kenneth Beech as a director on 29 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Russell Douglas Moreton as a director on 9 April 2020 |