Advanced company searchLink opens in new window

BLUE STAR MEDICAL AGENCY LTD

Company number 08023463

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 DS01 Application to strike the company off the register
17 Jun 2017 TM01 Termination of appointment of Paul Edward Alcock as a director on 17 June 2017
17 Jun 2017 TM01 Termination of appointment of George Michael Bastone as a director on 17 June 2017
17 Jun 2017 AP01 Appointment of Mr David John Alcock as a director on 16 June 2017
17 Jun 2017 AA Accounts for a dormant company made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
21 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
07 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
05 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
05 May 2015 CH01 Director's details changed for Mr George Bastone on 1 January 2015
05 May 2015 CH01 Director's details changed for Mr Paul Edward Alcock on 1 January 2015
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 4
23 May 2014 SH01 Statement of capital following an allotment of shares on 10 April 2012
  • GBP 4
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
14 Jun 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
14 Jun 2013 CH01 Director's details changed for Mr George Bastone on 10 April 2012
14 Jun 2013 CH01 Director's details changed for Mr Paul Edward Alcock on 10 April 2012
24 May 2012 AP04 Appointment of First Instance Secretariat Limited as a secretary
24 May 2012 AD01 Registered office address changed from Court House London Road Westerham Kent TN16 2DH England on 24 May 2012
10 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted