BLUESTONE INTERACTIVE EUROPE LIMITED

07431203: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.07431203
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 4 days

SUMMARY

BLUESTONE INTERACTIVE EUROPE LIMITED is an dissolved private limited company with number 07431203. It was incorporated 13 years, 6 months, 27 days ago, on 05 November 2010 and it was dissolved 2 years, 8 months, 4 days ago, on 28 September 2021. The company address is 07431203: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Default companies house registered office address applied

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 07431203: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-05-12

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2018

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Apr 2015

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Address

Type: AD01

Old address: , 10 East Dales, Heelands, Milton Keynes, MK13 7PJ

Change date: 2014-10-27

New address: 71-75 Shelton Street Convent Garden London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-24

Officer name: Mr Raheel Mirza

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: , 10 East Dales, Heelands, Milton Keynes, MK13 7PJ, England

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: , Office2 Suite 4B, Oak House Woodlands Business Park, Milton Keynes, MK14 6EY, England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-06

Old address: , 3 Bank Cottages, Teeton, Northampton, NN6 8LL

Documents

View document PDF

Gazette notice compulsary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2012

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephenson

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raheel Mirza

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNATATE LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10731207
Status:ACTIVE
Category:Private Limited Company

AUDENTIA CAPITAL MANAGEMENT LLP

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:OC417700
Status:ACTIVE
Category:Limited Liability Partnership

CRAWLEY COMMUNITY YOUTH SERVICE LIMITED

DORMANS YOUTH ARTS CENTRE DORMANS,CRAWLEY,RH11 8HZ

Number:07628290
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HELDA CONSULTING LIMITED

22 BERNARD AVENUE,ALTON,GU34 5DQ

Number:07534169
Status:ACTIVE
Category:Private Limited Company

PS WINDOWS LIMITED

22 CARDINAL CLOSE,EASTON,NR9 5EW

Number:11283700
Status:ACTIVE
Category:Private Limited Company

QUISCA LIMITED

58 PRINTING HOUSE SQUARE,GUILDFORD,GU1 4BU

Number:11624847
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