- Company Overview for BLATCHBRIDGE ADVANCED LTD (10109641)
- Filing history for BLATCHBRIDGE ADVANCED LTD (10109641)
- People for BLATCHBRIDGE ADVANCED LTD (10109641)
- More for BLATCHBRIDGE ADVANCED LTD (10109641)
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) |
---|---|---|---|
02 May 2019 | AP01 | Appointment of Mr Jernail Pannu as a director on 16 April 2019 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
03 Sep 2018 | PSC07 | Cessation of Thomas Tudor as a person with significant control on 24 August 2018 | |
03 Sep 2018 | PSC01 | Notification of Stuart Mccann as a person with significant control on 24 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from 229 Birmingham Road Stratford-upon-Avon CV37 0AP United Kingdom to 48 Hanover Court Barry CF63 2AH on 3 September 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Thomas Tudor as a director on 24 August 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 28 Main Street Methley Leeds LS26 9JE United Kingdom to 229 Birmingham Road Stratford-upon-Avon CV37 0AP on 12 June 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 24 May 2018 | |
12 Jun 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 24 May 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Anthony Josef Sladek as a director on 5 April 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Thomas Tudor as a director on 24 May 2018 | |
12 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 | |
12 Jun 2018 | PSC07 | Cessation of Anthony Josef Sladek as a person with significant control on 5 April 2018 | |
12 Jun 2018 | PSC01 | Notification of Thomas Tudor as a person with significant control on 24 May 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with updates | |
07 Feb 2018 | AP01 | Appointment of Mr Anthony Josef Sladek as a director on 24 November 2017 | |
07 Feb 2018 | PSC01 | Notification of Anthony Josef Sladek as a person with significant control on 24 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Alex Hawes as a director on 24 November 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 74 Blue Mill Paper Mill Yard Norwich NR1 2GG United Kingdom to 28 Main Street Methley Leeds LS26 9JE on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Alex Hawes as a person with significant control on 24 November 2017 | |
08 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 |