BLUES PROPERTY APARTMENTS LTD
Status | DISSOLVED |
Company No. | 07688017 |
Category | Private Limited Company |
Incorporated | 30 Jun 2011 |
Age | 12 years, 11 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 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
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 24 Mar 2017
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 Aug 2011
Action Date: 30 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-30
Capital : 102 GBP
Documents
Some Companies
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 |
ST. CATHERINES COTTAGE 90 NORTHEND,BATH,BA1 7ES
Number: | 06661494 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 LEDBOROUGH LANE,BEACONSFIELD,HP9 2DB
Number: | 09456085 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ELMFIELD DRIVE,HUDDERSFIELD,HD8 9BT
Number: | 09763946 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWTOWN HOUSE, 38,LIPHOOK,GU30 7DX
Number: | 10735085 |
Status: | ACTIVE |
Category: | Private Limited Company |