Advanced company searchLink opens in new window

BLINK CONSULTING LTD

Company number 06344096

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2018 DS01 Application to strike the company off the register
25 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
25 Aug 2017 TM02 Termination of appointment of Gary James Bassett as a secretary on 1 September 2016
25 Aug 2017 PSC05 Change of details for Sports Xtra (Franchising) Limited as a person with significant control on 6 June 2017
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
23 Jun 2017 AP01 Appointment of Mr Gareth James Lippiatt as a director on 20 June 2017
25 Jan 2017 TM01 Termination of appointment of Rob James Oyston as a director on 20 January 2017
09 Sep 2016 CS01 Confirmation statement made on 15 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Mar 2016 AD01 Registered office address changed from Brooklands, Ffordd Y Bont Pontybodkin Mold CH7 4TS to Cardiff Central Sports and Community Centre Beignon Close Cardiff South Glamorgan CF24 5HF on 7 March 2016
04 Mar 2016 TM01 Termination of appointment of Gary James Bassett as a director on 31 October 2015
04 Mar 2016 TM01 Termination of appointment of Sharon Leigh Bassett as a director on 31 October 2015
19 Oct 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 May 2015 AP01 Appointment of Robert James Oyston as a director on 17 February 2015
22 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Nov 2011 CERTNM Company name changed enjoy-a-ball (001) LTD\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
25 Aug 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders