Advanced company searchLink opens in new window

BLETSOE FLAIR LTD

Company number 09311183

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)
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