- Company Overview for BLURTIT LIMITED (04555040)
- Filing history for BLURTIT LIMITED (04555040)
- People for BLURTIT LIMITED (04555040)
- Charges for BLURTIT LIMITED (04555040)
- More for BLURTIT LIMITED (04555040)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2019 | DS01 | Application to strike the company off the register | |
01 Oct 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
07 May 2019 | PSC07 | Cessation of Mindcom Investments Limited as a person with significant control on 1 January 2019 | |
07 May 2019 | PSC02 | Notification of Mindcom Media Limited as a person with significant control on 1 January 2019 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
02 Oct 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
06 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
14 Sep 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
11 Jun 2013 | AD01 | Registered office address changed from Seymour House Muspole Street Norwich Norfolk NR3 1DJ United Kingdom on 11 June 2013 | |
09 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
10 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |