BLUE STAR GROUP INTERNATIONAL LIMITED

8 Park Village West, London, NW1 4AE, England
StatusDISSOLVED
Company No.06757324
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution30 Apr 2019
Years5 years, 29 days

SUMMARY

BLUE STAR GROUP INTERNATIONAL LIMITED is an dissolved private limited company with number 06757324. It was incorporated 15 years, 6 months, 4 days ago, on 25 November 2008 and it was dissolved 5 years, 29 days ago, on 30 April 2019. The company address is 8 Park Village West, London, NW1 4AE, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

New address: 8 Park Village West London NW1 4AE

Old address: 93-95 Gloucester Place Gloucester Place London W1U 6JQ England

Change date: 2018-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Address

Type: AD01

New address: 93-95 Gloucester Place Gloucester Place London W1U 6JQ

Change date: 2017-04-12

Old address: 6 Cambridge Gate London NW1 4JX England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: 6 Cambridge Gate London NW1 4JX

Change date: 2016-04-19

Old address: 8 Park Village West London NW1 4AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-07

New address: 8 Park Village West London NW1 4AE

Old address: 8 Broadstone Place London W1U 7EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2016

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-07

Old address: 8 Broadstone Place London W1U 7EP

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: 116 Gloucester Place London W1U 6HZ

Change date: 2012-09-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director emmanuel cohen

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rm registrars LIMITED

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from 15 cranbourne road london london N10 2BT

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed michael robert slater

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed max howard deeley

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROMAIR LIMITED

17A MANDEVILLE ROAD,MIDDLESEX,TW17 0AL

Number:03824803
Status:ACTIVE
Category:Private Limited Company
Number:RS008045
Status:ACTIVE
Category:Registered Society

FELMA THE COW LIMITED

26 CHERRY ORCHARD ROAD,BROMLEY,BR2 8NE

Number:10698964
Status:ACTIVE
Category:Private Limited Company

HOLTMANOR LIMITED

166 THORPE ROAD,PETERBOROUGH,PE3 6JJ

Number:01577567
Status:ACTIVE
Category:Private Limited Company

NEWICK PACKERS LIMITED

SUITE 20 THE ADUR BUSINESS CENTRE,SHOREHAM-BY-SEA,BN43 5EG

Number:07466444
Status:ACTIVE
Category:Private Limited Company

STOKES PROPERTY HOLDINGS LIMITED

LEOFRIC HOUSE,COVENTRY,CV3 1JN

Number:11389154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source