- Company Overview for BLOND FINE ART LIMITED (01162514)
- Filing history for BLOND FINE ART LIMITED (01162514)
- People for BLOND FINE ART LIMITED (01162514)
- Charges for BLOND FINE ART LIMITED (01162514)
- More for BLOND FINE ART LIMITED (01162514)
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) |
---|---|---|---|
28 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
27 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
24 May 2016 | AD01 | Registered office address changed from C/O Waugh & Co 1 High Street Arundel West Sussex BN18 9AD to C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ on 24 May 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
05 Jan 2013 | CH03 | Secretary's details changed for Mr Elwyn Waugh on 26 June 2012 | |
04 Aug 2012 | AD01 | Registered office address changed from Springs Millhayes Stockland Honiton Devon EX14 9DB on 4 August 2012 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Dec 2011 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
19 Dec 2009 | CH01 | Director's details changed for Jonathan Maxwell Blond on 18 December 2009 | |
19 Dec 2009 | CH01 | Director's details changed for Mr Maxwell Blond on 18 December 2009 |