- Company Overview for BLUESTREAM MANAGEMENT LTD (09302882)
- Filing history for BLUESTREAM MANAGEMENT LTD (09302882)
- People for BLUESTREAM MANAGEMENT LTD (09302882)
- Insolvency for BLUESTREAM MANAGEMENT LTD (09302882)
- More for BLUESTREAM MANAGEMENT LTD (09302882)
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) |
---|---|---|---|
28 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2020 | L64.07 | Completion of winding up | |
08 Feb 2019 | COCOMP | Order of court to wind up | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Apr 2016 | AP03 | Appointment of Mr Guy Graham Ellis A.C.A as a secretary on 22 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
18 Apr 2016 | CH01 | Director's details changed for Mr Terry Michael Driscoll on 1 April 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 11 Dettingen Crescent Deepcut Surrey GU16 6GN England to 46 Hatton Garden London EC1N 8EX on 15 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
26 Jan 2016 | CERTNM |
Company name changed informworld LIMITED\certificate issued on 26/01/16
|
|
29 Oct 2015 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 11 Dettingen Crescent Deepcut Surrey GU16 6GN on 29 October 2015 | |
28 Oct 2015 | AP01 | Appointment of Mr Terrence Driscoll as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 28 October 2015 | |
28 Oct 2015 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 28 October 2015 | |
12 Oct 2015 | CERTNM |
Company name changed super goo LIMITED\certificate issued on 12/10/15
|
|
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 12 October 2015 | |
10 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-10
|