Advanced company searchLink opens in new window

BLUE STAR FOODS OF LONDON LTD

Company number 04884375

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Oct 2020 AD01 Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 October 2020
13 Jul 2020 LIQ02 Statement of affairs
08 Jul 2020 AD01 Registered office address changed from Westrick House 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 8 July 2020
07 Jul 2020 600 Appointment of a voluntary liquidator
07 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-23
03 May 2020 AA01 Previous accounting period extended from 29 December 2019 to 29 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 29 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
12 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
21 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
13 Sep 2017 PSC04 Change of details for Mrs Elizabeth Panayi as a person with significant control on 2 May 2017
13 Sep 2017 PSC04 Change of details for Mr Semos Panayi as a person with significant control on 2 May 2017
08 May 2017 AD01 Registered office address changed from Unit 2, 6 Lodge Drive Palmers Green London N13 5LB to Westrick House 64B Aldermans Hill Palmers Green London N13 4PP on 8 May 2017
01 Nov 2016 CS01 Confirmation statement made on 2 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100