Advanced company searchLink opens in new window

BLAKEDENE LIMITED

Company number 06362245

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2015 DS01 Application to strike the company off the register
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
12 Nov 2014 AP01 Appointment of Mr Andre Francois Antoine Premat as a director on 8 September 2014
12 Nov 2014 TM01 Termination of appointment of Diederick Petrus Naude as a director on 8 September 2014
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 DISS40 Compulsory strike-off action has been discontinued
13 May 2014 AR01 Annual return made up to 5 September 2013 with full list of shareholders
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2013 AP01 Appointment of Mr Diederick Petrus Naude as a director on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Stephen John Kelly as a director on 15 February 2013
19 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Nov 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
16 Nov 2011 CH01 Director's details changed for Mr Stephen John Kelly on 1 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
05 Oct 2010 CH04 Secretary's details changed for Qas Secretaries Limited on 1 October 2009
25 Sep 2009 363a Return made up to 05/09/09; full list of members
25 Sep 2009 288c Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009
12 Aug 2009 AA Total exemption full accounts made up to 31 December 2008