Advanced company searchLink opens in new window

BLOG ENTERPRISES LIMITED

Company number 06393238

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
09 Oct 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 DS02 Withdraw the company strike off application
03 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2014 DS01 Application to strike the company off the register
13 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
13 Nov 2013 AP02 Appointment of Hamptonsea S.A. as a director
25 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Dec 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
08 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
09 Oct 2009 CH02 Director's details changed for Nightshade Services Llc on 9 October 2009
15 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Apr 2009 288a Director appointed ms percina laya
25 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt table a 05/12/2008
28 Jan 2009 363a Return made up to 08/10/08; full list of members
14 Jan 2009 288b Appointment terminated secretary sigma secretaries LTD
09 Jan 2009 288a Director appointed nightshade services llc