BLUEVISION GROUP LIMITED

Second Floor, Rowan Suite, 7 Trinity Place Second Floor, Rowan Suite, 7 Trinity Place, Sutton Coldfield, B72 1TX, United Kingdom
StatusDISSOLVED
Company No.10285993
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 23 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Aug 2018

Action Date: 19 Jul 2016

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2016-07-19

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFTON COURT (POOLE) LIMITED

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

GRADUS PARTNERS LP

SUITE 4161 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL010351
Status:ACTIVE
Category:Limited Partnership

L'ARTISTA WATFORD ONE LIMITED

60-62 HIGH STREET,WATFORD,WD17 1AH

Number:08315203
Status:ACTIVE
Category:Private Limited Company

SBW INVESTMENTS LIMITED

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

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