- Company Overview for BLITZ BLANK LIMITED (06200843)
- Filing history for BLITZ BLANK LIMITED (06200843)
- People for BLITZ BLANK LIMITED (06200843)
- More for BLITZ BLANK LIMITED (06200843)
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) |
---|---|---|---|
18 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2014 | AR01 |
Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | CH04 | Secretary's details changed for Oxden Limited on 15 December 2013 | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014 | |
01 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
11 Apr 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 | |
20 Sep 2011 | AP01 | Appointment of Sabrina Mueller as a director | |
20 Sep 2011 | TM01 | Termination of appointment of Renate Krah as a director | |
01 Sep 2011 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 1 September 2011 | |
01 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 September 2011 | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
01 Apr 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 April 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 23 February 2011 | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 May 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 10 May 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders |