Advanced company searchLink opens in new window

BLAKE HTID GREEN LTD

Company number 08347224

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
02 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Aug 2014 CERTNM Company name changed mamma mia (kitchen) LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
29 Aug 2014 CERTNM Company name changed blake htid green LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
01 Aug 2014 CERTNM Company name changed mamma mia (kitchen) LTD\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
01 Aug 2014 AP01 Appointment of Mr Blake John Green as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Andrew Mowbray Smith as a director on 1 August 2014
25 Apr 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
23 Sep 2013 AP01 Appointment of Mr Andrew Mowbray Smith as a director on 21 September 2013
23 Sep 2013 TM01 Termination of appointment of Peppino Guarnaccia as a director on 11 September 2013
29 Aug 2013 AP01 Appointment of Mr Pepino Guarnaccia as a director on 26 August 2013
29 Aug 2013 TM01 Termination of appointment of Andrew Mowbray Smith as a director on 10 August 2013
05 Feb 2013 AP01 Appointment of Mr Andrew Mowbray Smith as a director on 1 February 2013
05 Feb 2013 TM01 Termination of appointment of Peppino Guarnaccia as a director on 3 February 2013