Advanced company searchLink opens in new window

BLAKEMERE LTD

Company number 05860440

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2017 TM01 Termination of appointment of Mohammed Suleman as a director on 16 November 2017
14 Nov 2017 TM01 Termination of appointment of Dev Shamaney as a director on 14 November 2017
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Nov 2017 TM01 Termination of appointment of Nigel Griffiths as a director on 6 November 2017
04 Nov 2017 TM01 Termination of appointment of Dan Norris as a director on 3 November 2017
27 Oct 2017 TM01 Termination of appointment of Adam John Brown as a director on 19 October 2017
25 Oct 2017 TM01 Termination of appointment of Saeed Al-Qubaisi as a director on 18 October 2017
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 TM01 Termination of appointment of Nasser Mohammed Khalifa Al Suwaidi as a director on 16 October 2017
23 Oct 2017 TM02 Termination of appointment of Peter Grant as a secretary on 16 October 2017
13 Jun 2017 AA01 Previous accounting period shortened from 28 June 2016 to 27 June 2016
15 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
23 Dec 2016 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
28 Nov 2016 MAR Re-registration of Memorandum and Articles
28 Nov 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
28 Nov 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Nov 2016 RR02 Re-registration from a public company to a private limited company
13 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Jan 2016 AA Full accounts made up to 30 June 2015
21 Dec 2015 AP01 Appointment of Mr Adam John Brown as a director on 15 June 2015
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000,000
18 Feb 2015 AA Full accounts made up to 30 June 2014
26 Jan 2015 CH01 Director's details changed for Mr Dan Norris on 26 January 2015
26 Jan 2015 AD02 Register inspection address has been changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN United Kingdom to 27 Old Gloucester Street London WC1N 3AX