BLUSHBAR LIMITED

Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England
StatusDISSOLVED
Company No.08492593
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 27 days

SUMMARY

BLUSHBAR LIMITED is an dissolved private limited company with number 08492593. It was incorporated 11 years, 1 month, 25 days ago, on 17 April 2013 and it was dissolved 1 year, 9 months, 27 days ago, on 16 August 2022. The company address is Suite 3 91 Mayflower Street, Plymouth, PL1 1SB, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 29 Jul 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2021

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 11 Nov 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Gazette notice voluntary

Date: 19 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-14

Officer name: Ms Sarah Jane Parmenter

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-14

Psc name: Ms Sarah Jane Parmenter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Change date: 2020-04-15

Old address: Suite 3 91 Mayflower Street Plymouth PL1 1SB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

New address: Suite 3 91 Mayflower Street Plymouth PL1 1SB

Change date: 2020-04-15

Old address: C/O Sarah Parmenter 150 Broadway Leigh-on-Sea Essex SS9 1AA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Ms Sarah Jane Parmenter

Documents

View document PDF

Change person director company with change date

Date: 17 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Woolner

Change date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: 56 Shaftesbury Avenue Southend-on-Sea SS1 2YN United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX RENEWABLE SERVICES LTD

32 BRYNHYFRYD AVENUE,RHYL,LL18 2DB

Number:11090112
Status:ACTIVE
Category:Private Limited Company

COLDTRADE LIMITED

C/O ASHTAX ASSOCIATES 9 BERRINGTON GROVE,WIGAN,WN4 9LD

Number:06759985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FALCON HAWK INTERNATIONAL LIMITED

FRANCIS HOUSE HUMBER PLACE,HULL,HU1 1UD

Number:11223136
Status:ACTIVE
Category:Private Limited Company

JAYCEEHUM RECRUITMENT AGENCY LTD

59 BUSHEY MILL LANE,WATFORD,WD24 7QX

Number:07362480
Status:ACTIVE
Category:Private Limited Company

MJ WATSON HAULAGE LIMITED

99 CONISTON ROAD,CHESTERFIELD,S41 8JE

Number:10646622
Status:ACTIVE
Category:Private Limited Company

MMRG LIMITED

16 TRINITY CHURCHYARD,GUILDFORD,GU1 3RR

Number:08070754
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