Total Documents | 165 |
---|
Total Pages | 639 |
---|
11 October 2023 | Compulsory strike-off action has been discontinued |
---|---|
10 October 2023 | First Gazette notice for compulsory strike-off |
5 October 2023 | Micro company accounts made up to 31 July 2023 |
5 October 2023 | Confirmation statement made on 23 July 2023 with no updates |
4 October 2023 | Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 101/103 Eaton Place London SW1X 8NJ on 4 October 2023 |
20 April 2023 | Termination of appointment of John Matthew Stephenson as a secretary on 20 April 2023 |
28 March 2023 | Secretary's details changed for Mr John Matthew Stephenson on 28 March 2023 |
28 March 2023 | Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 28 March 2023 |
16 March 2023 | Termination of appointment of Bruce Russel Kenyon as a director on 6 March 2023 |
8 November 2022 | Appointment of Mr Adnan Said as a director on 8 November 2022 |
22 September 2022 | Accounts for a dormant company made up to 31 July 2022 |
27 July 2022 | Confirmation statement made on 23 July 2022 with no updates |
1 September 2021 | Accounts for a dormant company made up to 31 July 2021 |
27 July 2021 | Confirmation statement made on 23 July 2021 with no updates |
24 August 2020 | Accounts for a dormant company made up to 31 July 2020 |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates |
19 September 2019 | Accounts for a dormant company made up to 31 July 2019 |
16 September 2019 | Confirmation statement made on 23 July 2019 with updates |
29 August 2019 | Notification of a person with significant control statement |
16 July 2019 | Cessation of Susan Lobel as a person with significant control on 16 May 2019 |
28 August 2018 | Confirmation statement made on 23 July 2018 with updates |
15 August 2018 | Accounts for a dormant company made up to 31 July 2018 |
8 May 2018 | Cessation of Mark Adrian Cotton as a person with significant control on 15 December 2017 |
8 May 2018 | Termination of appointment of Mark Adrian Cotton as a director on 15 December 2017 |
15 December 2017 | Appointment of Mr Bruce Russel Kenyon as a director on 15 December 2017 |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 |
4 September 2017 | Accounts for a dormant company made up to 31 July 2017 |
23 August 2017 | Confirmation statement made on 23 July 2017 with no updates |
23 August 2017 | Confirmation statement made on 23 July 2017 with no updates |
7 November 2016 | Accounts for a dormant company made up to 31 July 2016 |
7 November 2016 | Accounts for a dormant company made up to 31 July 2016 |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 |
19 October 2015 | Accounts for a dormant company made up to 31 July 2015 |
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 October 2014 | Accounts for a dormant company made up to 31 July 2014 |
29 October 2014 | Accounts for a dormant company made up to 31 July 2014 |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 |
23 September 2013 | Accounts for a dormant company made up to 31 July 2013 |
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
20 November 2012 | Accounts for a dormant company made up to 31 July 2012 |
20 November 2012 | Accounts for a dormant company made up to 31 July 2012 |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders |
22 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders |
5 March 2012 | Termination of appointment of Susan Lobel as a director |
5 March 2012 | Termination of appointment of Susan Lobel as a director |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders |
26 April 2011 | Appointment of Mark Adrian Cotton as a director |
26 April 2011 | Appointment of Mark Adrian Cotton as a director |
12 January 2011 | Accounts for a dormant company made up to 31 July 2010 |
12 January 2011 | Accounts for a dormant company made up to 31 July 2010 |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders |
13 April 2010 | Termination of appointment of Richard Callahan as a director |
13 April 2010 | Termination of appointment of Richard Callahan as a director |
28 January 2010 | Accounts for a dormant company made up to 31 July 2009 |
28 January 2010 | Accounts for a dormant company made up to 31 July 2009 |
3 September 2009 | Return made up to 23/07/09; full list of members |
3 September 2009 | Return made up to 23/07/09; full list of members |
14 May 2009 | Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY |
14 May 2009 | Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY |
24 March 2009 | Accounts for a dormant company made up to 31 July 2008 |
24 March 2009 | Accounts for a dormant company made up to 31 July 2008 |
12 December 2008 | Return made up to 23/07/08; full list of members |
12 December 2008 | Return made up to 23/07/08; full list of members |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 |
7 April 2008 | Accounts for a dormant company made up to 31 July 2007 |
31 January 2008 | Director resigned |
31 January 2008 | Director resigned |
5 September 2007 | Return made up to 23/07/07; full list of members |
5 September 2007 | Return made up to 23/07/07; full list of members |
3 September 2007 | Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL |
3 September 2007 | Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL |
6 July 2007 | Accounts for a dormant company made up to 31 July 2006 |
6 July 2007 | Accounts for a dormant company made up to 31 July 2006 |
28 April 2007 | Director resigned |
28 April 2007 | Director resigned |
12 December 2006 | Secretary's particulars changed |
12 December 2006 | Secretary's particulars changed |
23 August 2006 | Return made up to 23/07/06; full list of members |
23 August 2006 | Return made up to 23/07/06; full list of members |
18 November 2005 | Full accounts made up to 31 July 2005 |
18 November 2005 | Full accounts made up to 31 July 2005 |
12 August 2005 | Return made up to 23/07/05; full list of members |
12 August 2005 | Return made up to 23/07/05; full list of members |
18 November 2004 | Director resigned |
18 November 2004 | Director resigned |
1 October 2004 | Full accounts made up to 31 July 2004 |
1 October 2004 | Full accounts made up to 31 July 2004 |
14 September 2004 | Return made up to 23/07/04; full list of members
|
14 September 2004 | Return made up to 23/07/04; full list of members
|
25 February 2004 | Full accounts made up to 31 July 2003 |
25 February 2004 | Full accounts made up to 31 July 2003 |
24 December 2003 | New director appointed |
24 December 2003 | New director appointed |
31 July 2003 | Return made up to 23/07/03; full list of members |
31 July 2003 | Return made up to 23/07/03; full list of members |
27 October 2002 | Return made up to 23/07/02; full list of members |
27 October 2002 | Return made up to 23/07/02; full list of members |
9 September 2002 | Full accounts made up to 31 July 2002 |
9 September 2002 | Full accounts made up to 31 July 2002 |
9 August 2002 | Accounts for a small company made up to 31 July 2001 |
9 August 2002 | Accounts for a small company made up to 31 July 2001 |
15 January 2002 | Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY |
15 January 2002 | Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY |
23 August 2001 | Return made up to 23/07/01; full list of members |
23 August 2001 | Return made up to 23/07/01; full list of members |
5 February 2001 | Full accounts made up to 31 July 1999 |
5 February 2001 | Full accounts made up to 31 July 2000 |
5 February 2001 | Full accounts made up to 31 July 2000 |
5 February 2001 | Full accounts made up to 31 July 1999 |
18 September 2000 | New director appointed |
18 September 2000 | New director appointed |
14 August 2000 | Director resigned |
14 August 2000 | Director resigned |
14 August 2000 | Return made up to 23/07/00; full list of members
|
14 August 2000 | Director resigned |
14 August 2000 | Director resigned |
14 August 2000 | Director resigned |
14 August 2000 | Return made up to 23/07/00; full list of members
|
14 August 2000 | New director appointed |
14 August 2000 | Director resigned |
14 August 2000 | New director appointed |
3 August 1999 | Return made up to 23/07/99; full list of members
|
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | Return made up to 23/07/99; full list of members
|
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
3 August 1999 | New director appointed |
10 September 1998 | Resolutions
|
10 September 1998 | New director appointed |
10 September 1998 | Resolutions
|
10 September 1998 | Director resigned |
10 September 1998 | Secretary resigned;director resigned |
10 September 1998 | Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF |
10 September 1998 | New secretary appointed;new director appointed |
10 September 1998 | Secretary resigned;director resigned |
10 September 1998 | New secretary appointed;new director appointed |
10 September 1998 | Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF |
10 September 1998 | Director resigned |
10 September 1998 | New director appointed |
24 August 1998 | Company name changed bliton LIMITED\certificate issued on 25/08/98 |
24 August 1998 | Company name changed bliton LIMITED\certificate issued on 25/08/98 |
20 August 1998 | Resolutions
|
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 100/10000 18/08/98 |
20 August 1998 | Resolutions
|
20 August 1998 | £ nc 100/10000 18/08/98 |
20 August 1998 | Resolutions
|
23 July 1998 | Incorporation |
23 July 1998 | Incorporation |