Advanced company searchLink opens in new window

BLINK DESIGN SERVICES LIMITED

Company number 10946565

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)
23 Oct 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
21 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
16 May 2023 DISS40 Compulsory strike-off action has been discontinued
13 May 2023 CS01 Confirmation statement made on 4 September 2022 with no updates
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
04 Nov 2021 AD01 Registered office address changed from 615 7 Baltimore Wharf London E14 9EY England to 219 Kensington High Street London W8 6BD on 4 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2021 AA Accounts for a dormant company made up to 30 September 2019
13 Jan 2021 CS01 Confirmation statement made on 4 September 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2020 TM01 Termination of appointment of Menelaos Triantafyllopoulos as a director on 1 April 2019
27 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
17 Apr 2019 AD01 Registered office address changed from Waddon House Stafford Road Croydon CR0 4FA England to 615 7 Baltimore Wharf London E14 9EY on 17 April 2019
28 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from 615 7 Baltimore Wharf London E14 9EY United Kingdom to Waddon House Stafford Road Croydon CR0 4FA on 10 September 2018
02 Aug 2018 AP01 Appointment of Mr Nikolaos Perialis as a director on 1 August 2018
05 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-05
  • GBP 1