- Company Overview for BLAKEDEW 813 LIMITED (07259795)
- Filing history for BLAKEDEW 813 LIMITED (07259795)
- People for BLAKEDEW 813 LIMITED (07259795)
- More for BLAKEDEW 813 LIMITED (07259795)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2014 | DS01 | Application to strike the company off the register | |
20 May 2013 | AR01 |
Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-05-20
|
|
25 Mar 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
02 Oct 2012 | TM02 | Termination of appointment of Nicholas Fletcher as a secretary | |
02 Oct 2012 | AP03 | Appointment of Mr Paul Bolas as a secretary | |
03 Aug 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
10 Feb 2012 | AP03 | Appointment of Mr Nicholas Edgar Fletcher as a secretary | |
09 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
09 Feb 2012 | TM02 | Termination of appointment of Paul Bolas as a secretary | |
19 Oct 2011 | CERTNM |
Company name changed the rnc & rayc management company LIMITED\certificate issued on 19/10/11
|
|
19 Oct 2011 | CONNOT | Change of name notice | |
03 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
03 Jun 2011 | CH03 | Secretary's details changed for Paul Bollas on 1 May 2011 | |
24 May 2010 | CH01 | Director's details changed for Mr John Steiner on 20 May 2010 | |
20 May 2010 | NEWINC |
Incorporation
|