Advanced company searchLink opens in new window

BLASS LIMITED

Company number 03264702

Filter by category

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2018 DS01 Application to strike the company off the register
18 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
29 Jun 2018 AA Full accounts made up to 31 December 2017
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
06 Jul 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
07 Jul 2014 AA Full accounts made up to 31 December 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
03 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 CH01 Director's details changed for Mark Robert Peachey on 14 June 2013
17 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
10 Nov 2011 AD01 Registered office address changed from 73 Wimpole Street Marylebone London W1G 8AZ on 10 November 2011
03 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
03 Nov 2011 AD03 Register(s) moved to registered inspection location
03 Nov 2011 AD02 Register inspection address has been changed
04 Jul 2011 AA Full accounts made up to 31 December 2010
28 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Paul Walker on 17 October 2010