Advanced company searchLink opens in new window

BLITZ BLANK LIMITED

Company number 06200843

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)
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
  • GBP 1,500
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