- Company Overview for BLANKSANDHILLS LTD (13875693)
- Filing history for BLANKSANDHILLS LTD (13875693)
- People for BLANKSANDHILLS LTD (13875693)
- More for BLANKSANDHILLS LTD (13875693)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 5 April 2023 | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
12 Jan 2023 | AD01 | Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 12 January 2023 | |
02 Nov 2022 | AD01 | Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 99 Princes Road Romford RM1 2SP on 2 November 2022 | |
24 Oct 2022 | PSC07 | Cessation of Serena Partridge as a person with significant control on 3 February 2022 | |
21 Oct 2022 | PSC01 | Notification of Noymie Reyes as a person with significant control on 3 February 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 19 Mary St Neath SA11 1PN on 11 October 2022 | |
11 Oct 2022 | AD01 | Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 19 Mary St Neath SA11 1PN on 11 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to 19 Mary St Neath SA11 1PN on 10 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 99 Princes Road Romford RM1 2SP United Kingdom to 99 Princes Road Romford RM1 2SP on 6 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 99 Princes Road Romford RM1 2SP on 6 October 2022 | |
06 Oct 2022 | AP01 | Appointment of Ms Noymie Reyes as a director on 3 February 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 19 Mary St Neath SA11 1PN United Kingdom to 19 Mary St Neath SA11 1PN on 3 October 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 17 Welfare Avenue Port Talbot SA13 2RU United Kingdom to 19 Mary St Neath SA11 1PN on 3 October 2022 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | TM01 | Termination of appointment of Serena Partridge as a director on 3 February 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from 19 Mary Street 19 Mary Street Neath SA11 1PN United Kingdom to 17 Welfare Avenue Port Talbot SA13 2RU on 14 April 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from 43 Porlock Crescent Birmingham B31 5RA England to 19 Mary Street 19 Mary Street Neath SA11 1PN on 24 March 2022 | |
27 Jan 2022 | NEWINC |
Incorporation
Statement of capital on 2022-01-27
|