- Company Overview for JACOB BLAKE LIMITED (09540951)
- Filing history for JACOB BLAKE LIMITED (09540951)
- People for JACOB BLAKE LIMITED (09540951)
- More for JACOB BLAKE LIMITED (09540951)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2016 | DS01 | Application to strike the company off the register | |
25 Oct 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 73 High Street Wanstead Redbridge London E11 2AE on 25 October 2016 | |
25 Oct 2016 | CH01 | Director's details changed | |
12 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-08-12
|
|
12 Aug 2016 | TM01 | Termination of appointment of Anthony Papadopoulos as a director on 10 February 2016 | |
12 Aug 2016 | TM01 | Termination of appointment of Leigh Daniel Thompson as a director on 15 July 2016 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AP01 | Appointment of Leigh Daniel Thompson as a director on 1 March 2016 | |
21 Jul 2015 | AP01 | Appointment of Balvinder Singh as a director on 13 July 2015 | |
14 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-14
|