Advanced company searchLink opens in new window

BLUE LAMA LTD

Company number 11198828

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)
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