- Company Overview for BLAZE MONROE LIMITED (11932807)
- Filing history for BLAZE MONROE LIMITED (11932807)
- People for BLAZE MONROE LIMITED (11932807)
- More for BLAZE MONROE LIMITED (11932807)
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
|
|
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
|
|
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|