Advanced company searchLink opens in new window

BLV REALTY MARKETING LIMITED

Company number 06071183

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 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-08-04
  • GBP 100
04 Aug 2011 TM01 Termination of appointment of Alison Robinson as a director
08 Jan 2011 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
10 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2010 AD01 Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 26 July 2010
26 Jul 2010 AP04 Appointment of Patek & Co Limited as a secretary
15 Jul 2010 DS01 Application to strike the company off the register
24 Feb 2010 SH01 Statement of capital following an allotment of shares on 17 February 2010
  • GBP 200,000.00
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
10 Feb 2010 AP01 Appointment of Kea Davis as a director
10 Feb 2010 AP01 Appointment of Michael Sloanes as a director
03 Feb 2010 TM01 Termination of appointment of a director
03 Feb 2010 TM01 Termination of appointment of Dersforth Ltd as a director
03 Feb 2010 AP02 Appointment of Madison Ave Dev Llc as a director
13 Nov 2009 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 November 2009
02 Aug 2009 287 Registered office changed on 02/08/2009 from 102-116 windmill road croydon surrey CR0 2XQ
20 May 2009 288b Appointment Terminated Secretary south blue LIMITED
21 Apr 2009 287 Registered office changed on 21/04/2009 from kemp house 152-160 city road london EC1V 2NX
18 Mar 2009 363a Return made up to 29/01/09; full list of members
12 Feb 2009 225 Accounting reference date extended from 30/04/2009 to 31/10/2009 Alignment with Parent or Subsidiary