Advanced company searchLink opens in new window

BLAKEDOWN MARKETING LTD

Company number 06835590

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2023 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
05 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
17 May 2018 AA Total exemption full accounts made up to 30 June 2017
02 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
22 Sep 2017 PSC04 Change of details for Mr Ranjit Singh as a person with significant control on 8 September 2017
22 Sep 2017 CH01 Director's details changed for Mr Ranjit Singh on 8 September 2017
21 Aug 2017 AD01 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 21 August 2017
31 Jul 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 31 July 2017
01 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jul 2016 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 1 July 2016
01 Jul 2016 TM01 Termination of appointment of Sanj Singh as a director on 30 June 2016
01 Jul 2016 AP01 Appointment of Mr Ranjit Singh as a director on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 1 July 2016
04 Jun 2016 TM01 Termination of appointment of Ranjit Singh as a director on 7 April 2016