Advanced company searchLink opens in new window

BLACKBAY VENTURES LIMITED

Company number 06738623

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)
22 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2018 TM01 Termination of appointment of Uday Dhopat as a director on 21 May 2018
19 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 CH01 Director's details changed for Mr Uday Dhopat on 6 March 2018
06 Mar 2018 PSC05 Change of details for Gold Nuts Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
14 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL on 2 September 2016
14 Apr 2016 CH01 Director's details changed for Mr Uday Dhopat on 11 April 2016
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
13 Nov 2015 AA Accounts for a medium company made up to 31 December 2014
07 Oct 2015 AP01 Appointment of Mr Uday Dhopat as a director on 1 October 2015
07 Oct 2015 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Joshy Mathew as a director on 1 October 2015
07 Oct 2015 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 October 2015
05 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
04 Dec 2014 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH to Symbio Serviced Offices Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH on 4 December 2014