DIRECT BLUE CONSTRUCTION SERVICES LTD
Status | DISSOLVED |
Company No. | 07670815 |
Category | Private Limited Company |
Incorporated | 15 Jun 2011 |
Age | 12 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 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
Dissolution voluntary strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 21 Nov 2018
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Charles Muller
Documents
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
Termination director company with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gurvinder Dhillon
Documents
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
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
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
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
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
Change of name notice
Date: 02 May 2012
Category: Change-of-name
Type: CONNOT
Documents
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
Resolution
Date: 15 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 05 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 11915830 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 11036296 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08683949 |
Status: | ACTIVE |
Category: | Private Limited Company |