Advanced company searchLink opens in new window

BLUE SMOKE PROPERTIES LTD

Company number 12395631

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)
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