- Company Overview for BLAKE INDUSTRIES LIMITED (07525184)
- Filing history for BLAKE INDUSTRIES LIMITED (07525184)
- People for BLAKE INDUSTRIES LIMITED (07525184)
- More for BLAKE INDUSTRIES LIMITED (07525184)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2013 | DS01 | Application to strike the company off the register | |
04 Jan 2013 | AP01 | Appointment of Mr. Gary James Shilling as a director on 3 January 2013 | |
04 Jan 2013 | TM01 | Termination of appointment of Jonathan Blake Shaw as a director on 3 January 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from 126-130 Regent Street London W1B 5SE United Kingdom on 4 July 2012 | |
03 Jul 2012 | AD01 | Registered office address changed from 63 Grovesnor Street Mayfair London W1K 3JG United Kingdom on 3 July 2012 | |
11 Apr 2012 | AR01 |
Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-04-11
|
|
23 Jan 2012 | TM01 | Termination of appointment of Mark Colin John Quirk as a director on 23 January 2012 | |
23 Jan 2012 | TM01 | Termination of appointment of Victor Edeki Okoh as a director on 23 January 2012 | |
23 Jan 2012 | TM02 | Termination of appointment of Victor Okoh as a secretary on 23 January 2012 | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | AP01 | Appointment of Mr. Jonathan Blake Shaw as a director | |
06 May 2011 | CERTNM |
Company name changed vendoran LIMITED\certificate issued on 06/05/11
|
|
10 Feb 2011 | NEWINC | Incorporation |