- Company Overview for BLOODSTOCK EXCHANGE LIMITED (04439011)
- Filing history for BLOODSTOCK EXCHANGE LIMITED (04439011)
- People for BLOODSTOCK EXCHANGE LIMITED (04439011)
- More for BLOODSTOCK EXCHANGE LIMITED (04439011)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 May 2021 | DS01 | Application to strike the company off the register | |
11 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
30 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE England to Mount Pleasant Old Warden Biggleswade SG18 9HF on 16 October 2018 | |
28 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
18 Apr 2017 | AD01 | Registered office address changed from Brigham House High Street Biggleswade Bedfordshire SG18 0LD to Grant Thornton Uk Llp 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE on 18 April 2017 | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
17 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
25 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 Jun 2014 | CH01 | Director's details changed for Mr Valentine Feerick on 5 June 2014 | |
21 May 2014 | AR01 |
Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
03 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 15 May 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 15 May 2012 with full list of shareholders | |
03 Apr 2012 | AD01 | Registered office address changed from City House 126-130 Hills Road Cambridge CB2 1RY United Kingdom on 3 April 2012 |