- Company Overview for BLAKEDEW 831 LIMITED (07290105)
- Filing history for BLAKEDEW 831 LIMITED (07290105)
- People for BLAKEDEW 831 LIMITED (07290105)
- More for BLAKEDEW 831 LIMITED (07290105)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
28 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
03 Feb 2015 | CERTNM |
Company name changed abigroup services LIMITED\certificate issued on 03/02/15
|
|
03 Feb 2015 | CONNOT | Change of name notice | |
04 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
05 Jun 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 Jul 2012 | CH01 | Director's details changed for Mrs Anne-Marie Perry on 1 August 2011 | |
19 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
22 Mar 2011 | AD01 | Registered office address changed from 7 Barnack Business Park Blakey Road Salisbury SP1 2LP United Kingdom on 22 March 2011 | |
14 Dec 2010 | TM01 | Termination of appointment of Christopher Mason as a director | |
22 Oct 2010 | AA01 | Current accounting period extended from 30 June 2011 to 31 July 2011 | |
23 Jul 2010 | AP01 | Appointment of Christopher Gerrard Maurice Mason as a director | |
23 Jul 2010 | AP01 | Appointment of Anne-Marie Perry as a director | |
28 Jun 2010 | TM01 | Termination of appointment of Graham Stephens as a director | |
21 Jun 2010 | NEWINC | Incorporation |