Advanced company searchLink opens in new window

BLUESTAR INTERNATIONAL HOLDINGS LIMITED

Company number 03546136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2018 WU15 Notice of final account prior to dissolution
21 May 2014 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 21 May 2014
01 Sep 2011 4.31 Appointment of a liquidator
01 Sep 2011 AD01 Registered office address changed from Heversham Lodge 15 Boundary Road Hove East Sussex BN3 4EF on 1 September 2011
02 Jul 2010 COCOMP Order of court to wind up
22 Mar 2010 TM01 Termination of appointment of Chris Buhlinger as a director
23 Jul 2009 AAMD Amended full accounts made up to 30 April 2007
19 Jun 2009 AA Full accounts made up to 30 April 2008
06 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2009 288c Secretary's change of particulars / victor prouse / 05/06/2009
05 Jun 2009 363a Return made up to 15/04/09; full list of members
02 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2008 363a Return made up to 15/04/08; full list of members
05 Jun 2008 288c Secretary's change of particulars / victor prouse / 05/06/2008
23 May 2008 AA Full accounts made up to 30 April 2007
14 May 2007 363a Return made up to 15/04/07; full list of members
23 Apr 2007 288a New director appointed
16 Apr 2007 AA Full accounts made up to 30 April 2006
22 Aug 2006 AA Full accounts made up to 30 April 2005
14 Jul 2006 363a Return made up to 15/04/06; full list of members
23 Jun 2006 AA Full accounts made up to 30 April 2004
22 Jun 2006 288a New director appointed
26 Apr 2006 288b Secretary resigned
26 Apr 2006 288b Director resigned