Advanced company searchLink opens in new window

BLUE JAYS HOME DELIVERY LTD

Company number 09526019

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2024 DS01 Application to strike the company off the register
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
11 Jan 2024 AA Accounts for a dormant company made up to 30 October 2023
18 Jul 2023 AD01 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023
21 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
14 Mar 2023 PSC05 Change of details for Rift Formations Limited as a person with significant control on 14 March 2023
21 Feb 2023 AA Micro company accounts made up to 30 October 2022
11 Jul 2022 AA Accounts for a dormant company made up to 30 October 2021
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
23 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
21 Jun 2021 AD01 Registered office address changed from 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 21 June 2021
17 Mar 2021 TM01 Termination of appointment of Luke King as a director on 11 March 2021
17 Mar 2021 PSC07 Cessation of Luke King as a person with significant control on 11 March 2021
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 PSC02 Notification of Rift Formations Limited as a person with significant control on 11 March 2021
17 Mar 2021 AP01 Appointment of Mr Dermot Kennedy as a director on 11 March 2021
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Oct 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 October 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
26 Jun 2020 PSC07 Cessation of Janette Lesley Post as a person with significant control on 1 May 2019
26 Jun 2020 TM01 Termination of appointment of Janette Lesley Post as a director on 1 May 2019
26 Jun 2020 PSC01 Notification of Luke King as a person with significant control on 1 May 2019
26 Jun 2020 AP01 Appointment of Mr Luke King as a director on 1 May 2019