- Company Overview for BLINK HR LIMITED (06393285)
- Filing history for BLINK HR LIMITED (06393285)
- People for BLINK HR LIMITED (06393285)
- Charges for BLINK HR LIMITED (06393285)
- More for BLINK HR LIMITED (06393285)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2022 | DS01 | Application to strike the company off the register | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Jan 2020 | MR04 | Satisfaction of charge 1 in full | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2019 | CONNOT | Change of name notice | |
14 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
29 Oct 2018 | SH03 | Purchase of own shares. | |
15 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
15 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2018
|
|
10 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 6 the Retreat Romiley Stockport Cheshire SK6 3LF on 9 October 2018 | |
05 Oct 2018 | PSC01 | Notification of Deborah Jane Cox as a person with significant control on 31 August 2018 | |
05 Oct 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Nigel David Bennett as a director on 31 August 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Valerie Susan Wain as a director on 31 August 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Elizabeth Chiva as a director on 31 August 2018 | |
27 Sep 2018 | AP01 | Appointment of Mr Russell Philip Cox as a director on 27 September 2018 | |
06 Sep 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 31 August 2018 | |
05 Jul 2018 | TM02 | Termination of appointment of Lyndsey Hayes as a secretary on 4 July 2018 |