Accounts. Accounts type dormant. |
2023-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-27 |
View Report |
Change of name. Description: Company name changed blue ribbon holdings 2 LIMITED\certificate issued on 09/02/22. |
2022-02-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-01-18 |
View Report |
Accounts. Accounts type micro entity. |
2022-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-16 |
View Report |
Gazette. Gazette notice compulsory. |
2022-01-04 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-11 |
View Report |
Address. Change date: 2020-05-13. Old address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ England. New address: Tapton Park Innovation Centre Brimington Road Chesterfield S41 0TZ. |
2020-05-13 |
View Report |
Persons with significant control. Change date: 2020-02-12. Psc name: Mr Paul James Carter. |
2020-02-14 |
View Report |
Officers. Termination date: 2020-02-12. Officer name: Anthony James Hill. |
2020-02-12 |
View Report |
Persons with significant control. Psc name: Anthony James Hill. Cessation date: 2020-02-12. |
2020-02-12 |
View Report |
Address. New address: Tapton Innovation Centre Brimington Road Chesterfield S41 0TZ. Change date: 2020-02-12. Old address: Dunston Innovation Centre Dunston Road Chesterfield S41 8NG United Kingdom. |
2020-02-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-10-31 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-31 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-23 |
View Report |
Officers. Termination date: 2018-08-02. Officer name: Gfs Corporate Director Ii Limited. |
2018-08-22 |
View Report |
Persons with significant control. Notification date: 2018-08-02. Psc name: Paul James Carter. |
2018-08-22 |
View Report |
Persons with significant control. Notification date: 2018-08-02. Psc name: Anthony James Hill. |
2018-08-22 |
View Report |
Persons with significant control. Psc name: Gallium Pe Depositary. Cessation date: 2018-08-02. |
2018-08-21 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-30 |
View Report |
Persons with significant control. Psc name: Anthony James Hill. Cessation date: 2017-05-19. |
2017-10-10 |
View Report |
Persons with significant control. Psc name: Paul James Carter. Cessation date: 2017-05-19. |
2017-10-10 |
View Report |
Persons with significant control. Psc name: Gallium Pe Depositary. Notification date: 2017-05-19. |
2017-10-10 |
View Report |
Officers. Appointment date: 2017-03-16. Officer name: Gfs Corporate Director Ii Limited. |
2017-03-23 |
View Report |
Incorporation. Capital: GBP 100 |
2017-01-19 |
View Report |