Advanced company searchLink opens in new window

SANG BLEU LTD

Company number 09364023

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)
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
  • GBP 100
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