Advanced company searchLink opens in new window

BLUE SAPPHIRE DEVELOPMENTS LIMITED

Company number 10872977

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
14 Sep 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Jan 2021 AD01 Registered office address changed from The Financial Management Center Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 105 Wattleton Road Beaconsfield HP9 1RW on 5 January 2021
14 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
25 Jul 2020 AP01 Appointment of Mrs Sanja Steger Anderson as a director on 25 July 2020
25 Jul 2020 TM01 Termination of appointment of Shamrez Akhtar as a director on 25 July 2020
25 Jul 2020 PSC04 Change of details for Mr Ian Anderson as a person with significant control on 25 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
14 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 14 November 2019
16 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
11 Apr 2019 AD01 Registered office address changed from The Financial Management Centre, 16 Manor Court Ya Hughenden Ave High Wycombe HP13 5RE United Kingdom to The Financial Management Center Unit 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 11 April 2019
28 Mar 2019 AA Micro company accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
31 Jul 2018 PSC04 Change of details for Mr Ian Anderson as a person with significant control on 9 June 2018
25 Jul 2018 PSC01 Notification of Ian Anderson as a person with significant control on 10 August 2017
15 Jun 2018 TM01 Termination of appointment of Ibrahim Ameen as a director on 9 June 2018
10 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
07 Aug 2017 PSC08 Notification of a person with significant control statement
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 100
07 Aug 2017 PSC07 Cessation of Dusan Tadic as a person with significant control on 1 August 2017
07 Aug 2017 TM01 Termination of appointment of Dusan Tadic as a director on 1 August 2017