Advanced company searchLink opens in new window

BLAZINGFIBRE LIMITED

Company number 05178087

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)
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
  • GBP 1
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