About

Registered Number: 06347427
Date of Incorporation: 20/08/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 4 months ago)
Registered Address: 135 High Street, Egham, Surrey, TW20 9HL

 

Blue Sun Creative Ltd was registered on 20 August 2007 and are based in Surrey, it has a status of "Dissolved". The companies director is listed as Foster, George Fredrick in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOSTER, George Fredrick 23 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 25 October 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 27 September 2016
AA01 - Change of accounting reference date 07 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 29 November 2012
CH01 - Change of particulars for director 24 September 2012
AA - Annual Accounts 26 March 2012
CH01 - Change of particulars for director 10 October 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 15 May 2009
225 - Change of Accounting Reference Date 17 March 2009
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.