- Company Overview for BLANK SHEET VENTURES LTD (07802292)
- Filing history for BLANK SHEET VENTURES LTD (07802292)
- People for BLANK SHEET VENTURES LTD (07802292)
- More for BLANK SHEET VENTURES LTD (07802292)
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 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2024 | CH01 | Director's details changed for Mrs Nichola Jane Craven on 1 March 2023 | |
01 Mar 2024 | PSC04 | Change of details for Mrs Nichola Jane Craven as a person with significant control on 1 March 2023 | |
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2024 | DS01 | Application to strike the company off the register | |
08 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
15 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
11 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
08 Oct 2021 | CH01 | Director's details changed for Mrs Nichola Jane Craven on 8 October 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 17 Grosvenor Place Vale Road Weybridge Surrey KT13 9AG on 6 October 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
03 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Jun 2020 | AD01 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mrs Nichola Jane Craven on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Level 3 207 Regent Street London W1B 3HH on 30 June 2020 | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
28 Jan 2019 | CH01 | Director's details changed for Mrs Nichola Jane Craven on 9 January 2019 | |
28 Jan 2019 | PSC04 | Change of details for Mrs Nichola Jane Craven as a person with significant control on 9 January 2019 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 |