BLUEGLOW (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

BLUEGLOW (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07536617

Incorporation date

21/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon04/06/2025
Resolutions
dot icon27/05/2025
Appointment of a voluntary liquidator
dot icon27/05/2025
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 6th Floor 2 London Wall Place London EC2Y 5AU on 2025-05-27
dot icon23/05/2025
Statement of affairs
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon20/12/2024
Satisfaction of charge 075366170003 in full
dot icon28/06/2024
Registration of charge 075366170003, created on 2024-06-13
dot icon23/05/2024
Satisfaction of charge 075366170002 in full
dot icon09/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Registration of charge 075366170002, created on 2023-04-21
dot icon13/02/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon26/06/2022
Director's details changed for Mrs Simone Rosalind Plaskow on 2022-06-24
dot icon24/06/2022
Director's details changed for Mr Laurence Alan Plaskow on 2022-06-24
dot icon21/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon08/10/2018
Director's details changed for Mr Laurence Alan Plaskow on 2018-09-28
dot icon08/10/2018
Director's details changed for Mrs Simone Rosalind Plaskow on 2018-09-28
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon10/10/2017
Director's details changed
dot icon06/09/2017
Termination of appointment of Richard Mark Plaskow as a director on 2017-09-04
dot icon02/08/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
dot icon20/03/2017
Confirmation statement made on 2017-02-12 with updates
dot icon17/02/2017
Director's details changed for Mr Richard Mark Plaskow on 2016-06-01
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Director's details changed for Mrs Simone Rosalind Plaskow on 2016-06-24
dot icon24/06/2016
Director's details changed for Mr Laurence Alan Plaskow on 2016-06-24
dot icon01/06/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon17/12/2014
Director's details changed for Mr Laurence Alan Plaskow on 2014-10-01
dot icon17/12/2014
Director's details changed for Mrs Simone Rosalind Plaskow on 2014-10-01
dot icon07/11/2014
Director's details changed for Mr Richard Mark Plaskow on 2014-10-19
dot icon11/06/2014
Compulsory strike-off action has been discontinued
dot icon10/06/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mrs Simone Rosalind Plaskow on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr Laurence Alan Plaskow on 2014-06-09
dot icon10/06/2014
Director's details changed for Mr Richard Mark Plaskow on 2014-06-09
dot icon10/06/2014
Registered office address changed from 78 Tenter Road Moulton Park Northampton NN3 6AX England on 2014-06-10
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon06/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon12/02/2013
Appointment of Mr Richard Mark Plaskow as a director
dot icon12/02/2013
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2013-02-12
dot icon24/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon20/02/2012
Previous accounting period shortened from 2012-02-29 to 2011-06-30
dot icon01/07/2011
Termination of appointment of Richard Plaskow as a director
dot icon30/06/2011
Termination of appointment of Richard Plaskow as a director
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon21/06/2011
Appointment of Laurence Alan Plaskow as a director
dot icon21/06/2011
Appointment of Simone Rosalind Plaskow as a director
dot icon21/06/2011
Termination of appointment of Nicola Plaskow as a director
dot icon21/06/2011
Registered office address changed from 14 Ciarns Close Stalbans AL40EB United Kingdom on 2011-06-21
dot icon16/06/2011
Certificate of change of name
dot icon16/06/2011
Change of name notice
dot icon21/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
125.10K
-
0.00
67.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plaskow, Laurence Alan
Director
15/06/2011 - Present
2
Plaskow, Simone Rosalind
Director
15/06/2011 - Present
5
Plaskow, Richard Mark
Director
21/02/2011 - 15/06/2011
8
Plaskow, Richard Mark
Director
31/10/2012 - 04/09/2017
8
Plaskow, Nicola Marie
Director
21/02/2011 - 15/06/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEGLOW (EUROPE) LIMITED

BLUEGLOW (EUROPE) LIMITED is an(a) Liquidation company incorporated on 21/02/2011 with the registered office located at 6th Floor 2 London Wall Place, London EC2Y 5AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEGLOW (EUROPE) LIMITED?

toggle

BLUEGLOW (EUROPE) LIMITED is currently Liquidation. It was registered on 21/02/2011 .

Where is BLUEGLOW (EUROPE) LIMITED located?

toggle

BLUEGLOW (EUROPE) LIMITED is registered at 6th Floor 2 London Wall Place, London EC2Y 5AU.

What does BLUEGLOW (EUROPE) LIMITED do?

toggle

BLUEGLOW (EUROPE) LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for BLUEGLOW (EUROPE) LIMITED?

toggle

The latest filing was on 04/06/2025: Resolutions.