- Company Overview for BLAKEDEW 805 LIMITED (07196663)
- Filing history for BLAKEDEW 805 LIMITED (07196663)
- People for BLAKEDEW 805 LIMITED (07196663)
- More for BLAKEDEW 805 LIMITED (07196663)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AR01 |
Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-30
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | TM01 | Termination of appointment of Geraldine Healy Hayek as a director | |
09 Aug 2012 | AP01 | Appointment of Anthony Ho Yin Kan as a director | |
23 May 2012 | TM02 | Termination of appointment of Blakelaw Secretaries Limited as a secretary | |
23 May 2012 | AD01 | Registered office address changed from New Kings Court Tollgate Chander's Ford Eastleigh Hampshire SO53 3LG United Kingdom on 23 May 2012 | |
23 May 2012 | AP03 | Appointment of Anthony Kan as a secretary | |
10 May 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
03 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | NEWINC | Incorporation |