Advanced company searchLink opens in new window

BLUJADE LIMITED

Company number 10663330

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)
21 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2023 DS01 Application to strike the company off the register
24 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 30 June 2023
29 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with updates
06 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
28 Jan 2020 CH01 Director's details changed for Ms Elyazi Moosa Mohd Ali Kazim on 6 January 2020
28 Jan 2020 AD01 Registered office address changed from 51 Charlbert Street London NW8 6JN England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 28 January 2020
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
29 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
23 Jan 2019 PSC04 Change of details for Ms Elyazi Moosa Mohd Ali Kazim as a person with significant control on 1 January 2019
23 Jan 2019 CH01 Director's details changed for Ms Elyazi Moosa Mohd Ali Kazim on 1 January 2019
19 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
28 Feb 2018 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 51 Charlbert Street London NW8 6JN on 28 February 2018
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
28 Nov 2017 PSC01 Notification of Elyazi Moosa Mohd Ali Kazim as a person with significant control on 24 November 2017
27 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 27 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 50,000