GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2023
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 25 68 Vincent Square London SW1P 2NU United Kingdom to 83 Tattenham Way Burgh Heath Tadworth KT20 5NE on Friday 10th March 2023
filed on: 10th, March 2023
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2022.
filed on: 11th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 10th November 2022
filed on: 11th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed bluerock diamonds ( retail ) LIMITEDcertificate issued on 10/11/22
filed on: 10th, November 2022
|
change of name |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 10th November 2022
filed on: 10th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 10th November 2022
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 10th November 2022
filed on: 10th, November 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 9th September 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 26th, May 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd September 2021
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th September 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 34 68 Vincent Square London SW1P 2NU United Kingdom to Flat 25 68 Vincent Square London SW1P 2NU on Wednesday 8th September 2021
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd September 2021
filed on: 3rd, September 2021
|
resolution |
Free Download
(3 pages)
|
CH03 |
On Wednesday 30th June 2021 secretary's details were changed
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 30th June 2021 director's details were changed
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th April 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 27th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th April 2020
filed on: 29th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 21st, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 29th April 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th July 2018
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 20th July 2018
filed on: 27th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 27th, July 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 19th, April 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 19th April 2018
filed on: 19th, April 2018
|
resolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st August 2017
filed on: 14th, August 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 1st August 2017 - new secretary appointed
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st August 2017.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 1st August 2017
filed on: 14th, August 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 28th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 4th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 29th April 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 29th April 2016
|
capital |
|
AD01 |
Registered office address changed from Flat 34 64 Vincent Square London SW1P 2NU United Kingdom to Flat 34 68 Vincent Square London SW1P 2NU on Friday 15th April 2016
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 13th April 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Apartment 608 Westminster Green 8 Dean Ryle Street 8 Dean Ryle Street London SW1P 4DA England to Flat 34 64 Vincent Square London SW1P 2NU on Thursday 21st May 2015
filed on: 21st, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 18th May 2015 director's details were changed
filed on: 21st, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 29th April 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|