- Company Overview for SANG BLEU LTD (09364023)
- Filing history for SANG BLEU LTD (09364023)
- People for SANG BLEU LTD (09364023)
- More for SANG BLEU LTD (09364023)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2022 | DS01 | Application to strike the company off the register | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
22 Jun 2021 | PSC04 | Change of details for Mr Maxime Buchi as a person with significant control on 19 April 2018 | |
09 Jun 2021 | AD01 | Registered office address changed from 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG to 29B Dalston Lane London E8 3DF on 9 June 2021 | |
12 Mar 2021 | CH01 | Director's details changed for Mr Maxime Alexis Buchi on 12 November 2020 | |
12 Mar 2021 | AC92 | Restoration by order of the court | |
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
19 Apr 2018 | CH01 | Director's details changed for Mr Maxime Alexis Buchi on 19 April 2018 | |
29 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
20 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2016
|
|
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2016 | CH01 | Director's details changed for Mr Maxime Alexis Buchi on 3 October 2016 | |
20 Oct 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 |