- Company Overview for BLUE LAMA LTD (11198828)
- Filing history for BLUE LAMA LTD (11198828)
- People for BLUE LAMA LTD (11198828)
- More for BLUE LAMA LTD (11198828)
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) |
---|---|---|---|
13 Mar 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
13 Mar 2023 | PSC07 | Cessation of Randip Sidhu as a person with significant control on 30 August 2022 | |
13 Mar 2023 | TM01 | Termination of appointment of Randip Sidhu as a director on 30 August 2022 | |
13 Mar 2023 | AD01 | Registered office address changed from 24C 24C Friars Way Acton London W3 6QE United Kingdom to 211D High Street London W3 9DD on 13 March 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from 24 Friars Way London W3 6QE England to 24C 24C Friars Way Acton London W36QE on 7 February 2023 | |
10 Sep 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Aug 2022 | DS01 | Application to strike the company off the register | |
14 Feb 2022 | PSC04 | Change of details for Mr Randip Sidhu as a person with significant control on 11 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
20 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 24 Friars Way Rhodesia Road London W3 6QE United Kingdom to 24 Friars Way London W3 6QE on 7 September 2021 | |
07 Sep 2021 | CH01 | Director's details changed for Mr Randip Sidhu on 7 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Friars Way Rhodesia Road London W3 6QE on 7 September 2021 | |
21 Jun 2021 | PSC01 | Notification of Randip Sidhu as a person with significant control on 21 June 2021 | |
17 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 June 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
01 Dec 2020 | CH01 | Director's details changed for Mr Randip Sidhu on 1 December 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 24 24 Friars Way Acton London Uk W3 6QE United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 1 December 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from 19 Sanford Terrace London N16 7LH United Kingdom to 24 24 Friars Way Acton London Uk W3 6QE on 20 October 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates |