BLUES PROPERTY APARTMENTS LTD

115 Glebe Road, Cambridge, CB1 7TE, Cambridgeshire
StatusDISSOLVED
Company No.07688017
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 years, 11 months, 6 days

SUMMARY

BLUES PROPERTY APARTMENTS LTD is an dissolved private limited company with number 07688017. It was incorporated 12 years, 11 months, 8 days ago, on 30 June 2011 and it was dissolved 4 years, 11 months, 6 days ago, on 02 July 2019. The company address is 115 Glebe Road, Cambridge, CB1 7TE, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Mr Ian David Purkiss

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian David Purkiss

Change date: 2018-03-29

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-21

Psc name: Mr Sean Brogan Moore

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Brogan Moore

Change date: 2017-11-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Brogan Moore

Change date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Brogan Moore

Change date: 2017-10-06

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian David Purkiss

Change date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mr Ian David Purkiss

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sean Brogan Moore

Change date: 2017-08-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 30 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Brogan Moore

Change date: 2017-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Administrative restoration company

Date: 24 Mar 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 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: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 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: 16 Sep 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

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: 10 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2011

Action Date: 30 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-30

Capital : 102 GBP

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLANKEN CARE LIMITED

1 BOND STREET,COLNE,BB8 9DG

Number:09399332
Status:ACTIVE
Category:Private Limited Company

CULTIVATE TRAINING & DEVELOPMENT LTD

6 PATRICK AVENUE,BURNLEY,BB12 7QQ

Number:05517520
Status:ACTIVE
Category:Private Limited Company

ENGLISH CALLING LIMITED

ST. CATHERINES COTTAGE 90 NORTHEND,BATH,BA1 7ES

Number:06661494
Status:ACTIVE
Category:Private Limited Company

ISAAC JONES LIMITED

45 LEDBOROUGH LANE,BEACONSFIELD,HP9 2DB

Number:09456085
Status:ACTIVE
Category:Private Limited Company

MACS CONSULTANCY LTD

10 ELMFIELD DRIVE,HUDDERSFIELD,HD8 9BT

Number:09763946
Status:ACTIVE
Category:Private Limited Company

PLAW HATCH INVESTMENTS LTD

NEWTOWN HOUSE, 38,LIPHOOK,GU30 7DX

Number:10735085
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