- Company Overview for BLIND CUPID LTD (12065615)
- Filing history for BLIND CUPID LTD (12065615)
- People for BLIND CUPID LTD (12065615)
- More for BLIND CUPID LTD (12065615)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
30 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
26 Mar 2024 | AD01 | Registered office address changed from 4 Lexham Gardens, 14 Imperial Court 4 Lexham Gardens 14 Imperial Court London W8 5JH England to 4 Lexham Gardens 14 Imperial Court London W8 5JH on 26 March 2024 | |
26 Mar 2024 | AD01 | Registered office address changed from 76327 PO Box 76327 London W8 9JR England to 4 Lexham Gardens, 14 Imperial Court 4 Lexham Gardens 14 Imperial Court London W8 5JH on 26 March 2024 | |
02 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
24 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2023 | |
18 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
20 Jun 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2022 | |
13 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 May 2023 | CS01 |
Confirmation statement made on 2 March 2023 with no updates
|
|
11 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2021 | |
08 Feb 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
17 Jan 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
26 Aug 2022 | PSC01 | Notification of Alexander Mitchell as a person with significant control on 31 May 2022 | |
31 May 2022 | PSC07 | Cessation of Alexander Flint Mithcell as a person with significant control on 1 January 2022 | |
31 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2022 | CS01 |
02/03/22 Statement of Capital gbp 1125.095
|
|
28 May 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2021 | TM01 | Termination of appointment of Stephen Michael Sykes as a director on 2 August 2021 | |
23 Mar 2021 | SH02 | Sub-division of shares on 20 June 2020 |