Advanced company searchLink opens in new window

BLEND SPECIALIST FIT OUT LTD

Company number 09099143

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
04 Apr 2023 DS02 Withdraw the company strike off application
29 Mar 2023 DS01 Application to strike the company off the register
13 Jan 2023 AC92 Restoration by order of the court
23 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
09 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
29 May 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
26 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-25
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
28 May 2019 PSC01 Notification of Darren Richard Leslie Hill as a person with significant control on 9 June 2016
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
08 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2017 CS01 Confirmation statement made on 24 June 2017 with updates
12 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Sep 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-09-03
  • GBP 100
24 Jun 2016 AD01 Registered office address changed from 7 Mill Road Sturry Canterbury CT2 0AJ to Waterfield Nackington Road Canterbury Kent CT4 7AY on 24 June 2016