Advanced company searchLink opens in new window

BLORIA SOLUTIONS LIMITED

Company number 06490592

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2011 DS01 Application to strike the company off the register
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1
07 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
24 Apr 2010 AD01 Registered office address changed from 91 Dale Avenue Edgware Middlesex HA8 6AB United Kingdom on 24 April 2010
24 Apr 2010 TM01 Termination of appointment of Kayhan Nooristani as a director
24 Apr 2010 AP01 Appointment of Mr Mohamedrafi Hamdam as a director
21 Apr 2010 AD01 Registered office address changed from 166 Greenford Road Harrow Middlesex HA1 3QS United Kingdom on 21 April 2010
21 Apr 2010 TM01 Termination of appointment of Mohamedrafi Hamdam as a director
21 Apr 2010 AP01 Appointment of Mr Kayhan Nooristani as a director
20 Apr 2010 AD01 Registered office address changed from 91 Dale Avenue Edgware Middlesex HA8 6AB on 20 April 2010
20 Apr 2010 AP01 Appointment of Mr Mohamedrafi Hamdam as a director
20 Apr 2010 TM01 Termination of appointment of Kayman Nooristani as a director
01 Apr 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Kayman Nooristani on 1 November 2009
03 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2010 AR01 Annual return made up to 31 January 2009 with full list of shareholders
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2010 AD01 Registered office address changed from 10 Station Parade Ealing Road Northolt Middlesex UB5 5HR on 7 January 2010
24 Apr 2009 AA Total exemption full accounts made up to 31 January 2009
17 Feb 2009 MA Memorandum and Articles of Association
11 Feb 2009 288b Appointment Terminated Director gulam haider
11 Feb 2009 288a Director appointed kayman nooristani
09 Feb 2009 CERTNM Company name changed vjk enterprises LIMITED\certificate issued on 10/02/09