Advanced company searchLink opens in new window

BLUESTREAM MANAGEMENT LTD

Company number 09302882

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)
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
  • GBP 1
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
  • GBP 1
26 Jan 2016 CERTNM Company name changed informworld LIMITED\certificate issued on 26/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-12
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted