- Company Overview for BLIZZARD PUBLISHERS LIMITED (05871446)
- Filing history for BLIZZARD PUBLISHERS LIMITED (05871446)
- People for BLIZZARD PUBLISHERS LIMITED (05871446)
- More for BLIZZARD PUBLISHERS LIMITED (05871446)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2021 | DS01 | Application to strike the company off the register | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Mar 2021 | TM01 | Termination of appointment of Joseph Amin as a director on 22 October 2020 | |
23 Mar 2021 | PSC07 | Cessation of Mark Omelnitski as a person with significant control on 14 March 2018 | |
23 Mar 2021 | PSC01 | Notification of Adri Van Graan as a person with significant control on 14 March 2018 | |
23 Mar 2021 | AP01 | Appointment of Mr Adri Van Graan as a director on 22 October 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from 7 st. Marys Road Watford WD18 0EE England to 7 st. Marys Road Watford WD18 0EE on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Ensign House, Unit a Juniper Drive London SW18 1TA England to 7 st. Marys Road Watford WD18 0EE on 23 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from Ensign House Juniper Drive London SW18 1TA England to Ensign House, Unit a Juniper Drive London SW18 1TA on 31 January 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
21 Aug 2019 | AD01 | Registered office address changed from 2a St. George Wharf London SW8 2LE to Ensign House Juniper Drive London SW18 1TA on 21 August 2019 | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Feb 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
29 Apr 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 October 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
19 Jan 2018 | TM01 | Termination of appointment of Robert Douglas Clayton as a director on 19 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Joseph Amin as a director on 19 January 2018 | |
19 Jan 2018 | TM02 | Termination of appointment of Mp Secretaries Limited as a secretary on 19 January 2018 |