- Company Overview for BLAH BLAH BLAH CLOTHING LIMITED (07247647)
- Filing history for BLAH BLAH BLAH CLOTHING LIMITED (07247647)
- People for BLAH BLAH BLAH CLOTHING LIMITED (07247647)
- Charges for BLAH BLAH BLAH CLOTHING LIMITED (07247647)
- More for BLAH BLAH BLAH CLOTHING LIMITED (07247647)
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 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Mar 2015 | DS01 | Application to strike the company off the register | |
10 Feb 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 October 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
18 Jun 2014 | MR01 | Registration of charge 072476470001 | |
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
03 Apr 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
11 Jul 2012 | AD01 | Registered office address changed from Alex House 260-268 Chapel Street Salford Manchester M3 5JZ United Kingdom on 11 July 2012 | |
10 Jul 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
|
|
08 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Richard Mackay-Gunn on 10 May 2011 | |
03 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
20 May 2010 | AP01 | Appointment of Richard Mackay-Gunn as a director | |
18 May 2010 | TM01 | Termination of appointment of Andrew Davis as a director | |
10 May 2010 | NEWINC | Incorporation |