Advanced company searchLink opens in new window

CHRISTIAN BLANKEN LIMITED

Company number 05973125

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
03 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
27 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Mar 2014 AD01 Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014
13 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
08 Nov 2011 CH01 Director's details changed for Mr Yildirim Akyuz on 20 October 2011
08 Nov 2011 CH01 Director's details changed for Mr Christian Blanken on 20 October 2011
08 Nov 2011 CH03 Secretary's details changed for Mr Yildirim Akyuz on 20 October 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 Aug 2011 AD01 Registered office address changed from the Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011
05 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
10 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009