BLUE STAR GROUP INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 06757324 |
Category | Private Limited Company |
Incorporated | 25 Nov 2008 |
Age | 15 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 30 Apr 2019 |
Years | 5 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director emmanuel cohen
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rm registrars LIMITED
Documents
Legacy
Date: 22 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2009 to 31/03/2010
Documents
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
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael robert slater
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed max howard deeley
Documents
Some Companies
17A MANDEVILLE ROAD,MIDDLESEX,TW17 0AL
Number: | 03824803 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | RS008045 |
Status: | ACTIVE |
Category: | Registered Society |
26 CHERRY ORCHARD ROAD,BROMLEY,BR2 8NE
Number: | 10698964 |
Status: | ACTIVE |
Category: | Private Limited Company |
166 THORPE ROAD,PETERBOROUGH,PE3 6JJ
Number: | 01577567 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |