- Company Overview for BLV REALTY MARKETING LIMITED (06071183)
- Filing history for BLV REALTY MARKETING LIMITED (06071183)
- People for BLV REALTY MARKETING LIMITED (06071183)
- More for BLV REALTY MARKETING LIMITED (06071183)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2011 | AR01 |
Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-08-04
|
|
04 Aug 2011 | TM01 | Termination of appointment of Alison Robinson as a director | |
08 Jan 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Oct 2010 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
27 Jul 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2010 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 July 2010 | |
26 Jul 2010 | AP04 | Appointment of Patek & Co Limited as a secretary | |
15 Jul 2010 | DS01 | Application to strike the company off the register | |
24 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 17 February 2010
|
|
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
10 Feb 2010 | AP01 | Appointment of Kea Davis as a director | |
10 Feb 2010 | AP01 | Appointment of Michael Sloanes as a director | |
03 Feb 2010 | TM01 | Termination of appointment of a director | |
03 Feb 2010 | TM01 | Termination of appointment of Dersforth Ltd as a director | |
03 Feb 2010 | AP02 | Appointment of Madison Ave Dev Llc as a director | |
13 Nov 2009 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 November 2009 | |
02 Aug 2009 | 287 | Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ | |
20 May 2009 | 288b | Appointment Terminated Secretary south blue LIMITED | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX | |
18 Mar 2009 | 363a | Return made up to 29/01/09; full list of members | |
12 Feb 2009 | 225 | Accounting reference date extended from 30/04/2009 to 31/10/2009 Alignment with Parent or Subsidiary |