- Company Overview for BLORIA SOLUTIONS LIMITED (06490592)
- Filing history for BLORIA SOLUTIONS LIMITED (06490592)
- People for BLORIA SOLUTIONS LIMITED (06490592)
- More for BLORIA SOLUTIONS LIMITED (06490592)
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
|
|
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 |