DIRECT BLUE CONSTRUCTION SERVICES LTD

Inayat House 395 Katherine Road, Forest Gate, E7 8LT, London
StatusDISSOLVED
Company No.07670815
CategoryPrivate Limited Company
Incorporated15 Jun 2011
Age12 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 years, 4 months, 4 days

SUMMARY

DIRECT BLUE CONSTRUCTION SERVICES LTD is an dissolved private limited company with number 07670815. It was incorporated 12 years, 11 months, 16 days ago, on 15 June 2011 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is Inayat House 395 Katherine Road, Forest Gate, E7 8LT, London.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2018

Action Date: 08 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Charles Muller

Notification date: 2016-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Charles Muller

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Muller

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2014

Action Date: 08 May 2014

Category: Address

Type: AD01

Change date: 2014-05-08

Old address: 38 Somerby Road Barking IG11 9XH United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurvinder Dhillon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Certificate change of name company

Date: 02 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bsy logistics LIMITED\certificate issued on 02/05/12

Documents

View document PDF

Change of name notice

Date: 02 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global logistics (london) LIMITED\certificate issued on 15/07/11

Documents

View document PDF

Resolution

Date: 15 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 05 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEADWOOD SMOKEHOUSE LIMITED

16 BEAM STREET,NANTWICH,CW5 5LL

Number:10219543
Status:ACTIVE
Category:Private Limited Company

ELEGANT STAIRS & INTERIORS LTD

24 KINGSLAND,TELFORD,TF1 2LF

Number:11367804
Status:ACTIVE
Category:Private Limited Company

KATSANDE CARE SERVICES LIMITED

16/6 LINKWOOD CRESCENT,GLASGOW,G15 7ER

Number:SC554066
Status:ACTIVE
Category:Private Limited Company

MIGRATION DESIGN LTD

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11915830
Status:ACTIVE
Category:Private Limited Company

PLCARTOGRAPHY2017 LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:11036296
Status:ACTIVE
Category:Private Limited Company

RAPID FORMATIONS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08683949
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