Advanced company searchLink opens in new window

BLIKA LIMITED

Company number 06540747

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)
01 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
21 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
11 Jun 2010 AA Total exemption full accounts made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Ali Osman Dalkilic on 20 March 2010
21 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
01 May 2009 363a Return made up to 20/03/09; full list of members
01 May 2008 288b Appointment terminated secretary aa company services LIMITED
23 Apr 2008 287 Registered office changed on 23/04/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ
23 Apr 2008 288b Appointment terminated director buyview LTD
23 Apr 2008 288a Secretary appointed basak dalkilic
23 Apr 2008 288a Director appointed ali osman dalkilic
20 Mar 2008 NEWINC Incorporation