- Company Overview for NO.4 BLUNT ROAD LIMITED (05585229)
- Filing history for NO.4 BLUNT ROAD LIMITED (05585229)
- People for NO.4 BLUNT ROAD LIMITED (05585229)
- More for NO.4 BLUNT ROAD LIMITED (05585229)
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) |
---|---|---|---|
19 Apr 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2015 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2015-03-13
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2014 | AA | Total exemption full accounts made up to 31 October 2013 | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-02-27
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from 2 Preston Hill Wingham Canterbury Kent CT3 1BY United Kingdom on 13 March 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from Flat 4 Woodhatch 28 Roke Road Kenley Surrey CR8 5DY on 13 March 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from 27 Rossetti Gardens Coulsdon Surrey CR5 2LR United Kingdom on 29 February 2012 | |
26 Sep 2011 | AA | Total exemption full accounts made up to 31 October 2010 | |
14 Jul 2011 | TM01 | Termination of appointment of Manpreet Dhesi as a director | |
28 Jun 2011 | AP01 | Appointment of Grace Kenny as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Bhagatvinder Dhesi as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Bhagatvinder Dhesi as a secretary | |
27 Jun 2011 | AD01 | Registered office address changed from the Old House 2 Wellesley Court Road Croydon Surrey CR0 1LE on 27 June 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Mr Bhagatvinder Dhesi on 3 November 2010 |