- Company Overview for BLETSOE FLAIR LTD (09311183)
- Filing history for BLETSOE FLAIR LTD (09311183)
- People for BLETSOE FLAIR LTD (09311183)
- More for BLETSOE FLAIR LTD (09311183)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jun 2023 | DS01 | Application to strike the company off the register | |
09 Feb 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 8 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 8 February 2023 | |
08 Feb 2023 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 2 February 2023 | |
08 Feb 2023 | PSC07 | Cessation of Wiktoria Grzegorzewska as a person with significant control on 2 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 2 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Wiktoria Grzegorzewska as a director on 2 February 2023 | |
08 Feb 2023 | AD01 | Registered office address changed from 150 Jarrom Street Leicester LE2 7DF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 8 February 2023 | |
23 Nov 2022 | PSC07 | Cessation of Terence Dunne as a person with significant control on 16 July 2019 | |
23 Nov 2022 | TM01 | Termination of appointment of Terence Dunne as a director on 16 July 2019 | |
09 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
16 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
05 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
17 Nov 2020 | AD01 | Registered office address changed from 30 Kearsley Avenue Preston PR4 6BQ United Kingdom to 150 Jarrom Street Leicester LE2 7DF on 17 November 2020 | |
17 Nov 2020 | PSC01 | Notification of Wiktoria Grzegorzewska as a person with significant control on 26 October 2020 | |
17 Nov 2020 | PSC07 | Cessation of Kevin Jones as a person with significant control on 26 October 2020 | |
17 Nov 2020 | AP01 | Appointment of Miss Wiktoria Grzegorzewska as a director on 26 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Kevin Jones as a director on 26 October 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to 30 Kearsley Avenue Preston PR4 6BQ on 5 August 2020 | |
05 Aug 2020 | PSC01 | Notification of Kevin Jones as a person with significant control on 22 July 2020 |