BLUE PRINT AND DESIGN (UK) LIMITED

05364511
UNIT D1 DESERONTO ESTATE ST. MARYS ROAD SLOUGH SL3 7EW

Documents

Documents
Date Category Description Pages
07 Mar 2022 restoration Bona Vacantia Company 1 Buy now
17 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
01 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
20 May 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2017 officers Appointment of director (Mr Jason Osborne) 2 Buy now
10 Jul 2017 officers Termination of appointment of director (Vivien Jane Little) 1 Buy now
10 Jul 2017 officers Termination of appointment of director (Stephen Mark Little) 1 Buy now
10 Jul 2017 officers Termination of appointment of secretary (Vivien Jane Little) 1 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2017 accounts Annual Accounts 9 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2016 accounts Annual Accounts 6 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
23 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 accounts Annual Accounts 8 Buy now
17 Mar 2014 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 8 Buy now
21 Feb 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Amended Accounts 8 Buy now
08 Jun 2012 accounts Annual Accounts 8 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
12 Oct 2011 accounts Annual Accounts 8 Buy now
18 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Feb 2011 annual-return Annual Return 3 Buy now
18 Feb 2011 officers Change of particulars for director (Mr Stephen Mark Little) 2 Buy now
18 Feb 2011 officers Change of particulars for director (Vivien Little) 2 Buy now
18 Feb 2011 officers Change of particulars for secretary (Vivien Little) 1 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
19 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Vivien Little) 2 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Stephen Mark Little) 2 Buy now
27 Nov 2009 accounts Annual Accounts 8 Buy now
11 Mar 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
02 Jul 2008 accounts Annual Accounts 8 Buy now
18 Feb 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
22 Nov 2007 accounts Annual Accounts 7 Buy now
17 Oct 2007 address Registered office changed on 17/10/07 from: 21-22 park way newbury berkshire RG14 1EE 1 Buy now
28 Jun 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
03 Oct 2006 accounts Annual Accounts 10 Buy now
01 Mar 2006 annual-return Return made up to 15/02/06; full list of members 3 Buy now
21 Jun 2005 address Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL 1 Buy now
07 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2005 incorporation Memorandum Articles 11 Buy now
01 Mar 2005 officers Secretary resigned 1 Buy now
01 Mar 2005 officers New secretary appointed 2 Buy now
28 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
15 Feb 2005 incorporation Incorporation Company 17 Buy now