Advanced company searchLink opens in new window

BLANDFORD PUBLISHING (USA) LIMITED

Company number 01400126

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2015 DS01 Application to strike the company off the register
13 Apr 2015 CH03 Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015
13 Apr 2015 CH01 Director's details changed for Mr Pierre De Cacqueray on 13 April 2015
13 Apr 2015 CH03 Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015
13 Apr 2015 AD01 Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015
20 Mar 2015 TM01 Termination of appointment of Rowena Swallow as a director on 20 March 2015
20 Mar 2015 AP03 Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015
20 Mar 2015 TM02 Termination of appointment of Rowena Swallow as a secretary on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Rowena Swallow as a director on 20 March 2015
28 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Mr Pierre De Cacqueray on 23 October 2014
28 Oct 2014 AD02 Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
02 Jul 2013 TM02 Termination of appointment of Clare Jarvis as a secretary
02 Jul 2013 AP03 Appointment of Miss Rowena Swallow as a secretary
02 Jul 2013 TM01 Termination of appointment of Peter Roche as a director
02 Jul 2013 AP01 Appointment of Miss Rowena Swallow as a director
13 May 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010