- Company Overview for BLUE SAPPHIRE DEVELOPMENTS LIMITED (10872977)
- Filing history for BLUE SAPPHIRE DEVELOPMENTS LIMITED (10872977)
- People for BLUE SAPPHIRE DEVELOPMENTS LIMITED (10872977)
- More for BLUE SAPPHIRE DEVELOPMENTS LIMITED (10872977)
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
|
|
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 |