- Company Overview for BLENHEIM HOLDINGS (UK), LIMITED (06632210)
- Filing history for BLENHEIM HOLDINGS (UK), LIMITED (06632210)
- People for BLENHEIM HOLDINGS (UK), LIMITED (06632210)
- More for BLENHEIM HOLDINGS (UK), LIMITED (06632210)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2018 | DS01 | Application to strike the company off the register | |
06 Aug 2018 | PSC04 | Change of details for Mr. Willem Kooyker as a person with significant control on 1 January 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from , Jordans Corporate Law Limited Suite 1, 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, United Kingdom to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 3 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
03 Aug 2018 | CH01 | Director's details changed for Augustine Anthony Rossi on 1 January 2018 | |
03 Aug 2018 | CH01 | Director's details changed for James Phillip Wohlmacher on 1 January 2018 | |
03 Aug 2018 | CH01 | Director's details changed for Willem Kooyker on 1 January 2018 | |
03 Aug 2018 | CH03 | Secretary's details changed for Mr. James Phillip Wohlmacher on 1 January 2018 | |
07 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
22 Jul 2017 | AD01 | Registered office address changed from , C/O Jordans Corporate Law Limited, 20-22 Bedford Row, London, WC1R 4JS, England to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 22 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Willem Kooyker as a person with significant control on 6 April 2016 | |
08 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
03 Mar 2016 | AD01 | Registered office address changed from , C/O Simmons & Simmons, Citypoint One Ropemaker Street, London, EC2Y 9SS, United Kingdom to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 3 March 2016 | |
26 Feb 2016 | AD01 | Registered office address changed from , 16 Old Queen Street, London, SW1H 9HP to Jordans Trust Company 10 Temple Back First Floor, Templeback Bristol BS1 6FL on 26 February 2016 | |
25 Feb 2016 | AP03 | Appointment of Mr. James Phillip Wohlmacher as a secretary on 1 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of Joseph Fredric Esposito as a director on 31 January 2016 | |
25 Feb 2016 | TM02 | Termination of appointment of Joseph Frederic Esposito as a secretary on 31 January 2016 | |
08 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
07 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|