Advanced company searchLink opens in new window

BLATANT WORD LIMITED

Company number 07108044

Filter by category

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2019 DS01 Application to strike the company off the register
05 Feb 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
01 Feb 2018 AA Micro company accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with updates
06 Mar 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Apr 2011 AP01 Appointment of Mr Ismail Mehmet Aghdiran as a director
18 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from 16 Palace Gates Road London N22 7BN England on 18 January 2011
15 Jan 2010 CH01 Director's details changed for Aghdiran Veli on 18 December 2009
07 Jan 2010 CERTNM Company name changed blaytant word LIMITED\certificate issued on 07/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23