Advanced company searchLink opens in new window

BLONDE BITS AND BOBS LIMITED

Company number 11894252

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)
02 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-19
24 Sep 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Langley House Park Road London N2 8EY on 24 September 2024
24 Sep 2024 LIQ02 Statement of affairs
24 Sep 2024 600 Appointment of a voluntary liquidator
28 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
21 Mar 2024 PSC04 Change of details for Mrs Nicola Jane Gottlieb as a person with significant control on 21 March 2024
21 Mar 2024 PSC04 Change of details for Mrs Jacqueline Claire Dersley as a person with significant control on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mrs Nicola Jane Gottlieb on 21 March 2024
21 Mar 2024 CH01 Director's details changed for Mrs Jacqueline Claire Dersley on 21 March 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
31 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
12 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
09 Jul 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
14 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 100