- Company Overview for BLAZINGFIBRE LIMITED (05178087)
- Filing history for BLAZINGFIBRE LIMITED (05178087)
- People for BLAZINGFIBRE LIMITED (05178087)
- More for BLAZINGFIBRE LIMITED (05178087)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2011 | AR01 |
Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-09-12
|
|
12 Jul 2011 | AD01 | Registered office address changed from C/O S.Udall 83 Victor Road Kensal Green London NW10 5XB England on 12 July 2011 | |
05 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
15 Mar 2011 | AA01 | Previous accounting period extended from 16 July 2010 to 31 July 2010 | |
01 Oct 2010 | AA | Total exemption full accounts made up to 19 July 2009 | |
30 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Stuart Udall on 13 July 2010 | |
30 Jul 2010 | AP04 | Appointment of T.Geppert & Co as a secretary | |
30 Jul 2010 | AP03 | Appointment of Mr Trevor Geppert as a secretary | |
30 Jul 2010 | AP03 | Appointment of Mr Trevor Geppert as a secretary | |
30 Jul 2010 | TM02 | Termination of appointment of Gls Financial Services Limited as a secretary | |
30 Jul 2010 | AD01 | Registered office address changed from C/O Gateway Partners Uk Ltd 22 Ganton Street 3rd Floor London W1F 7BY on 30 July 2010 | |
22 Apr 2010 | AA01 | Previous accounting period shortened from 24 July 2009 to 16 July 2009 | |
24 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
24 Jul 2009 | 287 | Registered office changed on 24/07/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY | |
24 Jul 2009 | 288c | Secretary's Change of Particulars / gls financial services LIMITED / 09/02/2009 / Date of Birth was: 16-May-1977, now: none; HouseName/Number was: , now: 3RD; Street was: victoria house, now: floor, 22 ganton street; Area was: 64 paul street, now: c/o gateway partners uk LTD; Post Code was: EC2A 4TT, now: W1F 7BY; Country was: , now: united kingdom | |
05 May 2009 | AA | Total exemption full accounts made up to 31 July 2008 | |
11 Feb 2009 | 287 | Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT | |
04 Aug 2008 | 363a | Return made up to 13/07/08; full list of members |