Advanced company searchLink opens in new window

BLAZEDEAL LIMITED

Company number 04362384

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)
13 Mar 2008 288c Secretary's change of particulars / julian reilly / 28/01/2006
05 Mar 2008 288c Secretary's change of particulars / julian reilly / 28/01/2006
11 Dec 2007 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2007 288a New director appointed
29 Aug 2007 288b Director resigned
05 Jun 2007 288b Director resigned
14 May 2007 288a New director appointed
16 Apr 2007 288a New director appointed
09 May 2006 288b Director resigned
01 Nov 2005 403a Declaration of satisfaction of mortgage/charge
01 Nov 2005 403a Declaration of satisfaction of mortgage/charge
11 Oct 2005 395 Particulars of mortgage/charge
30 Sep 2005 288b Secretary resigned
15 Sep 2005 287 Registered office changed on 15/09/05 from: 42-46 high street esher surrey KT10 9QY
15 Sep 2005 288a New secretary appointed
21 Jul 2005 288b Secretary resigned
21 Jul 2005 288a New secretary appointed
16 Jul 2005 395 Particulars of mortgage/charge
10 Jun 2005 AA Total exemption full accounts made up to 31 January 2004
10 Jun 2005 AA Total exemption full accounts made up to 31 January 2003
28 Feb 2005 363a Return made up to 29/01/05; full list of members
25 Nov 2004 288a New director appointed
25 Nov 2004 288b Director resigned
18 Aug 2004 288c Director's particulars changed
21 May 2004 395 Particulars of mortgage/charge