BLUEVISION GROUP LIMITED
Status | DISSOLVED |
Company No. | 10285993 |
Category | Private Limited Company |
Incorporated | 19 Jul 2016 |
Age | 7 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 2 years, 11 months, 18 days |
SUMMARY
BLUEVISION GROUP LIMITED is an dissolved private limited company with number 10285993. It was incorporated 7 years, 9 months, 10 days ago, on 19 July 2016 and it was dissolved 2 years, 11 months, 18 days ago, on 11 May 2021. The company address is Second Floor, Rowan Suite, 7 Trinity Place Second Floor, Rowan Suite, 7 Trinity Place, Sutton Coldfield, B72 1TX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Feb 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 05 Feb 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change to a person with significant control
Date: 08 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Aron Chance George Singleton-Hill
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Aron Chance George Singleton-Hill
Documents
Change person director company with change date
Date: 08 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: John Mchale
Documents
Change registered office address company with date old address new address
Date: 08 May 2019
Action Date: 08 May 2019
Category: Address
Type: AD01
Old address: 224 Pacific House Relay Point Tamworth B77 5PA England
New address: Second Floor, Rowan Suite, 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX
Change date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Aron Chance George Singleton-Hill
Documents
Change person director company with change date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mchale
Change date: 2018-10-01
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: Aron Chance George Singleton-Hill
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-01
New address: 224 Pacific House Relay Point Tamworth B77 5PA
Old address: Latimer House 6 Edward Street Birmingham B1 2RX United Kingdom
Documents
Change to a person with significant control
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-01
Psc name: John Mchale
Documents
Confirmation statement with updates
Date: 02 Aug 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Capital allotment shares
Date: 01 Aug 2018
Action Date: 19 Jul 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-07-19
Documents
Cessation of a person with significant control
Date: 12 Jul 2018
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-07-31
Psc name: Matthew John Woodcock
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 09 Oct 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: Matthew John Woodcock
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
Old address: Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ United Kingdom
New address: Latimer House 6 Edward Street Birmingham B1 2RX
Change date: 2017-01-04
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Woodcock
Change date: 2016-07-19
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
Old address: Ground Floor 8 Emmanuel Court 8 Emmanuel Court Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ United Kingdom
New address: Ground Floor, 8 Emmanuel Court 10 Mill Street Sutton Coldfield B72 1TJ
Change date: 2016-07-19
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Aron Chance George Singleton-Hill
Change date: 2016-07-19
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-19
Officer name: John Mchale
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-19
Officer name: Matthew John Woodcock
Documents
Some Companies
DELL QUAY YACHT MARINA,CHICHESTER,PO20 7EE
Number: | 02190885 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CRYSTAL SHINE CLEANING SERVICES LTD
39 PORTREE AVENUE,ABERDEEN,AB16 6AG
Number: | SC462495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4161 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL010351 |
Status: | ACTIVE |
Category: | Limited Partnership |
60-62 HIGH STREET,WATFORD,WD17 1AH
Number: | 08315203 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 06140663 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST VEHICLE TRAINING LTD
5 ORCHID WAY,CARTERTON,OX18 1JL
Number: | 10623856 |
Status: | ACTIVE |
Category: | Private Limited Company |