Advanced company searchLink opens in new window

BLUE RIBBON CONTRACT SERVICES LIMITED

Company number 08734676

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2015 AD01 Registered office address changed from 3 Flyde Road Preston PR1 2XQ to 7 Wellfield Road Hatfield Hertfordshire AL10 0BW on 19 June 2015
21 May 2015 AP01 Appointment of Mr Michael Glover as a director on 10 May 2015
16 Oct 2014 AP01 Appointment of Mr Saul Jodel as a director on 13 October 2014
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Sep 2014 AP01 Appointment of Nawaz Jamal as a director on 25 September 2014
25 Sep 2014 AP01 Appointment of Karam Dhala as a director on 25 September 2014
25 Sep 2014 TM01 Termination of appointment of Samantha Coetzer as a director on 25 September 2014
25 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 3 Flyde Road Preston PR1 2XQ on 25 September 2014
18 Jun 2014 TM01 Termination of appointment of Westco Directors Limited as a director
23 May 2014 AP01 Appointment of Samantha Coetzer as a director
21 May 2014 TM01 Termination of appointment of Adrian Koe as a director
16 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted