BLUSTAR 7 LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
07/07/237 July 2023 | Application to strike the company off the register |
07/06/237 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
21/12/2021 December 2020 | 05/04/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19 |
21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM UNIT 8 THE OLD BRICKWORKS EBLEY ROAD STONEHOUSE GLOUCESTERSHIRE GL10 2LW |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
05/11/185 November 2018 | 05/04/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
02/01/182 January 2018 | 05/04/17 TOTAL EXEMPTION FULL |
27/05/1727 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
30/06/1630 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS COLLIER / 29/08/2015 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 5 April 2015 |
17/06/1517 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR LETICIA GARDINER |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
17/06/1417 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 125 THE CAUSEWAY QUEDGELEY GLOUCESTER GL2 4LR |
14/06/1314 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
14/06/1314 June 2013 | APPOINTMENT TERMINATED, SECRETARY JANE BECKERLEG |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LETICIA JAYNE GARDINER / 01/05/2013 |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
15/06/1215 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
19/06/1119 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LETICIA JAYNE COLLIER / 21/05/2010 |
10/06/1010 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/08 TO 05/04/08 |
23/04/0723 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company