Advanced company searchLink opens in new window

J BLAGAN LIMITED

Company number 07140074

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)
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
05 May 2016 TM01 Termination of appointment of Sukhbir Singh Samra as a director on 5 April 2016
05 May 2016 AD01 Registered office address changed from 11 Palace Close Rowley Regis West Midlands B65 9LG to 14 Grestone Avenue Handsworth Wood Birmingham B20 1AX on 5 May 2016
05 May 2016 AP01 Appointment of Mr Jatinder Blagan as a director on 4 May 2016
03 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
24 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
05 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
16 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
25 Apr 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
25 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
08 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from 249 Dudley Road Winson Green Birmingham B18 4JR United Kingdom on 6 June 2011
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted