Advanced company searchLink opens in new window

BLIL LIMITED

Company number 06201781

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DS01 Application to strike the company off the register
24 Feb 2014 CERTNM Company name changed megagen implants LIMITED\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
24 Feb 2014 CONNOT Change of name notice
12 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 April 2013
28 Jun 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 300,000
  • ANNOTATION A Second Filed AR01 was registered on 10/12/2013
16 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from , 4 Courtenay Road East Lane Business Park, Wembley, Middlesex, HA9 7NA on 11 July 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Mark Hamburger as a director
24 Jan 2011 TM01 Termination of appointment of Margaret Partridge as a director
24 Jan 2011 TM01 Termination of appointment of Jeffrey Sherer as a director
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Dr Jeffrey Sherer on 3 April 2010
29 Apr 2010 CH01 Director's details changed for Dr Brett Lefkowitz on 3 April 2010
29 Apr 2010 CH01 Director's details changed for Dr Mark Hamburger on 3 April 2010
29 Apr 2010 CH01 Director's details changed for Mrs Margaret Partridge on 3 April 2010
16 Feb 2010 TM02 Termination of appointment of Stones and Rainbows Limited as a secretary
16 Feb 2010 AD01 Registered office address changed from , Castle Chambers, 43 Castle Street, Liverpool, L2 9TL on 16 February 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009