- Company Overview for BLEND COLLECTIVE LIMITED (07156767)
- Filing history for BLEND COLLECTIVE LIMITED (07156767)
- People for BLEND COLLECTIVE LIMITED (07156767)
- More for BLEND COLLECTIVE LIMITED (07156767)
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
|
|
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
|
|
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
|
|
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
|
|
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 |