Advanced company searchLink opens in new window

BLAZE MONROE LIMITED

Company number 11932807

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)
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 AA Micro company accounts made up to 30 April 2020
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 July 2020
  • GBP 1
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 PSC01 Notification of Talia Hougie as a person with significant control on 24 February 2020
28 Jul 2020 AP01 Appointment of Ms Talia Hougie as a director on 24 February 2020
28 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 28 July 2020
26 Jul 2020 TM01 Termination of appointment of Marc Feldman as a director on 26 July 2020
22 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
10 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-08
  • GBP 1