BLUE ISLAND PROPERTIES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2021-06-18 View Report
Gazette. Gazette notice voluntary. 2021-05-18 View Report
Dissolution. Dissolution application strike off company. 2021-05-05 View Report
Confirmation statement. Statement with updates. 2020-10-28 View Report
Accounts. Accounts type micro entity. 2020-02-19 View Report
Confirmation statement. Statement with updates. 2019-10-29 View Report
Mortgage. Charge number: 1. 2018-11-14 View Report
Mortgage. Charge number: 2. 2018-11-14 View Report
Mortgage. Charge number: 4. 2018-11-14 View Report
Mortgage. Charge number: 3. 2018-11-14 View Report
Mortgage. Charge number: 5. 2018-11-14 View Report
Mortgage. Charge number: 12. 2018-11-14 View Report
Mortgage. Charge number: 9. 2018-11-14 View Report
Mortgage. Charge number: 6. 2018-11-14 View Report
Mortgage. Charge number: 8. 2018-11-14 View Report
Mortgage. Charge number: 10. 2018-11-14 View Report
Mortgage. Charge number: 13. 2018-11-14 View Report
Mortgage. Charge number: 7. 2018-11-14 View Report
Mortgage. Charge number: 11. 2018-11-14 View Report
Accounts. Accounts type micro entity. 2018-10-26 View Report
Accounts. Accounts type micro entity. 2018-10-26 View Report
Accounts. Accounts type total exemption small. 2018-10-26 View Report
Accounts. Accounts type total exemption small. 2018-10-26 View Report
Accounts. Accounts type total exemption small. 2018-10-26 View Report
Accounts. Accounts type total exemption small. 2018-10-26 View Report
Accounts. Accounts type total exemption small. 2018-10-26 View Report
Accounts. Accounts type total exemption small. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-10-26 View Report
Confirmation statement. Statement with updates. 2018-10-26 View Report
Persons with significant control. Psc name: Mary Michael. Notification date: 2016-04-06. 2018-10-26 View Report
Annual return. With made up date full list shareholders. 2018-10-26 View Report
Annual return. With made up date full list shareholders. 2018-10-26 View Report
Annual return. With made up date full list shareholders. 2018-10-26 View Report
Annual return. With made up date full list shareholders. 2018-10-26 View Report
Annual return. With made up date full list shareholders. 2018-10-26 View Report
Restoration. Administrative restoration company. 2018-10-26 View Report
Gazette. Gazette dissolved compulsory. 2014-11-04 View Report
Gazette. Gazette notice voluntary. 2014-07-22 View Report
Dissolution. Dissolved compulsory strike off suspended. 2014-01-03 View Report
Gazette. Gazette notice voluntary. 2013-11-26 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-05-08 View Report
Gazette. Gazette notice compulsary. 2013-02-05 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-03-02 View Report
Gazette. Gazette notice compulsary. 2012-02-07 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Officers. Officer name: Michael Filiou. 2010-01-20 View Report
Officers. Officer name: Michael Filiou. 2010-01-20 View Report
Address. Old address: , 9 Great North Road, Brookmans Park, Hertfordshire, AL9 6LB. Change date: 2010-01-20. 2010-01-20 View Report