Advanced company searchLink opens in new window

BLUESTRONG LIMITED

Company number 03882551

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 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
12 Jun 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4,200
13 Feb 2013 AD01 Registered office address changed from , Second Floor Avon House, Kensington Village Avonmore Road, London, W14 8TS on 13 February 2013
06 Nov 2012 AA Full accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 16 February 2012
29 Sep 2011 AA Full accounts made up to 31 December 2010
25 Feb 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
21 Jan 2011 TM02 Termination of appointment of Cargil Management Services Limited as a secretary
20 Jan 2011 TM01 Termination of appointment of Deepak Jaiswal as a director
14 Jan 2011 AP01 Appointment of Robert Fiddaman as a director
04 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
11 Aug 2010 CH04 Secretary's details changed for Cargil Management Services Limited on 10 August 2010
04 May 2010 TM01 Termination of appointment of Sanjeev Chopra as a director
05 Dec 2009 AP04 Appointment of K2 Partnering Solutions Limited as a secretary
25 Nov 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
06 Aug 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 24/11/08; full list of members
16 Sep 2008 AA Full accounts made up to 31 December 2007
21 May 2008 287 Registered office changed on 21/05/2008 from, 10A parsons green, london, SW6 4TW
11 Apr 2008 363a Return made up to 24/11/07; full list of members
10 Apr 2008 AUD Auditor's resignation
08 Apr 2008 288c Director's Change of Particulars / sanjeev chopra / 03/02/2008 / Street was: 10 st barnabas road, now: st. Barnabas road; Occupation was: accountant\, now: finance director