- Company Overview for BLUESTART LIMITED (12746852)
- Filing history for BLUESTART LIMITED (12746852)
- People for BLUESTART LIMITED (12746852)
- More for BLUESTART LIMITED (12746852)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
03 Aug 2022 | AD01 | Registered office address changed from 12-12a Margaret Street London W1W 8RH England to 21 Poland Street London W1F 8QG on 3 August 2022 | |
03 Aug 2022 | PSC01 | Notification of Asker Fawmy as a person with significant control on 11 May 2021 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
13 May 2021 | AP01 | Appointment of Asker Fawmy as a director on 11 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Darren Symes as a director on 11 May 2021 | |
13 May 2021 | PSC07 | Cessation of Darren Symes as a person with significant control on 11 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 12-12a Margaret Street London W1W 8RH on 13 May 2021 | |
16 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-16
|