- Company Overview for BLACKBERRY COMMUNICATIONS LIMITED (07364034)
- Filing history for BLACKBERRY COMMUNICATIONS LIMITED (07364034)
- People for BLACKBERRY COMMUNICATIONS LIMITED (07364034)
- More for BLACKBERRY COMMUNICATIONS LIMITED (07364034)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2017 | AD01 | Registered office address changed from Suite 38, Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL Uk to 8 Coombe Lane Fairford Leys Aylesbury Buckinghamshire HP19 7HH on 17 August 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 May 2017 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Feb 2017 | AD01 | Registered office address changed from Midshires House (Suite 10) Smeaton Close Aylesbury Bucks HP19 8HL to Suite 38, Unit 7 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 21 February 2017 | |
18 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Nov 2015 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to Midshires House (Suite 10) Smeaton Close Aylesbury Bucks HP19 8HL on 14 November 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
01 Oct 2014 | TM02 | Termination of appointment of Nilesh Patel as a secretary on 15 November 2012 | |
25 Sep 2014 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Suite 14 Midshires House Smeaton Close Aylesbury HP19 8HL on 25 September 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 24 September 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|