(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 2, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) On December 1, 2018 new director was appointed.
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, April 2018
| gazette
|
Free Download
|
(TM01) Director's appointment was terminated on April 1, 2016
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS. Change occurred on October 27, 2016. Company's previous address: 31 North Drive Beaconsfield Buckinghamshire HP9 1TZ.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 12, 2016: 100.00 GBP
capital
|
|
(CH01) On April 1, 2015 director's details were changed
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
(CH01) On June 1, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 31 North Drive Beaconsfield Buckinghamshire HP9 1TZ. Change occurred on June 1, 2015. Company's previous address: 11 Amberside Wood Lane Hemel Hempstead Hp 2 4Tp.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2015
| gazette
|
Free Download
(1 page)
|
(AP01) On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2014
filed on: 28th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 28, 2014: 100.00 GBP
capital
|
|
(AP01) On February 28, 2014 new director was appointed.
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to February 29, 2012 (was March 31, 2012).
filed on: 8th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 2, 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed bluestone consultants LIMITEDcertificate issued on 12/01/12
filed on: 12th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on January 11, 2012 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2011
| incorporation
|
Free Download
(21 pages)
|