- Company Overview for BLM NOMINEES LIMITED (SC087105)
- Filing history for BLM NOMINEES LIMITED (SC087105)
- People for BLM NOMINEES LIMITED (SC087105)
- More for BLM NOMINEES LIMITED (SC087105)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2018 | DS01 | Application to strike the company off the register | |
21 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
19 Jul 2017 | PSC02 | Notification of Bell Lawrie White & Co. Limited as a person with significant control on 6 April 2016 | |
18 Jul 2017 | AP03 | Appointment of Mrs Catherine Mullins as a secretary | |
06 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
15 Feb 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Feb 2017 | TM02 | Termination of appointment of Louise Meads as a secretary on 3 February 2017 | |
07 Feb 2017 | AP03 | Appointment of Mrs Catherine Mullins as a secretary on 3 February 2017 | |
31 Mar 2016 | CH01 | Director's details changed for Mr David Berry on 27 February 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
12 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
24 Dec 2014 | TM01 | Termination of appointment of Patricia Drummond as a director on 30 November 2014 | |
31 Jul 2014 | AP01 | Appointment of Mr David Berry as a director on 8 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Judie Howlett as a secretary on 8 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of John Howard Beeston as a director on 8 July 2014 | |
17 Mar 2014 | AP03 | Appointment of Ms Judie Howlett as a secretary | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
17 Jan 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
18 Sep 2013 | TM01 | Termination of appointment of Andrew Wilkinson as a director | |
20 Aug 2013 | TM01 | Termination of appointment of Alexander Gardiner as a director |