Advanced company searchLink opens in new window

BLEND COLLECTIVE LIMITED

Company number 07156767

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2018 DS01 Application to strike the company off the register
28 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
26 Jan 2017 AD01 Registered office address changed from Absolute Aromas 4 Riverwey Newman Lane Alton Hampshire England to 2 Old Hall Cottages High Street Etchingham East Sussex TN19 7AD on 26 January 2017
13 Dec 2016 TM01 Termination of appointment of Cameron Sinclair Walton Masters as a director on 7 December 2016
13 Dec 2016 TM01 Termination of appointment of Charles Macaulay Ogilvie as a director on 29 March 2016
15 Jul 2016 TM01 Termination of appointment of Philippa Anne Bennett as a director on 15 July 2016
27 May 2016 AD02 Register inspection address has been changed from 5 Parsonage Business Centre Church Street Ticehurst East Sussex TN5 7DL to Absolute Aromas 4 Riverwey Newman Lane Alton Hampshire
27 May 2016 AD01 Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Absolute Aromas 4 Riverwey Newman Lane Alton Hampshire on 27 May 2016
22 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 185
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
25 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 185
26 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AP01 Appointment of Cameron Sinclair Walton Masters as a director on 20 October 2014
08 Dec 2014 AP01 Appointment of Charles Macaulay Ogilvie as a director on 20 October 2014
07 Nov 2014 MA Memorandum and Articles of Association
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 185
07 Nov 2014 SH10 Particulars of variation of rights attached to shares
02 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 125
02 Apr 2014 AD04 Register(s) moved to registered office address
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013