- Company Overview for BLOWFISH PROTECT LTD (09081920)
- Filing history for BLOWFISH PROTECT LTD (09081920)
- People for BLOWFISH PROTECT LTD (09081920)
- More for BLOWFISH PROTECT LTD (09081920)
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 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | CH01 | Director's details changed for Mrs Helen Morris on 29 November 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 1 Mayfair Row Shepherd Street London W1J 7HP on 8 October 2018 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2018 | AD01 | Registered office address changed from 15 Stratton Street London W1J 8LQ to 10 Queen Street Place London EC4R 1AG on 4 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
21 Nov 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Nov 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
27 Oct 2017 | AD01 | Registered office address changed from Unit 7 First Floor Loughton Business Centre Langston Road Loughton Essex IG10 3FL England to 15 Stratton Street London W1J 8LQ on 27 October 2017 | |
07 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
|
|
27 Jul 2016 | AD01 | Registered office address changed from 47 Chigwell Grange High Road Chigwell IG76BF to Unit 7 First Floor Loughton Business Centre Langston Road Loughton Essex IG10 3FL on 27 July 2016 | |
22 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|