Advanced company searchLink opens in new window

BLURRT LIMITED

Company number 08119577

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)
13 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 CS01 Confirmation statement made on 14 September 2020 with no updates
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 TM01 Termination of appointment of Philip Gwynne Evans as a director on 21 December 2018
29 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
21 Dec 2017 CS01 Confirmation statement made on 14 September 2017 with updates
24 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
07 Oct 2017 TM01 Termination of appointment of Jason Robert Smith as a director on 6 October 2017
15 Aug 2017 MR01 Registration of charge 081195770002, created on 27 July 2017
31 Jul 2017 MR01 Registration of charge 081195770001, created on 27 July 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 14 September 2016 with updates
30 Aug 2016 AD01 Registered office address changed from C/O Jason Smith of Blurrt Springboard Business Centre Llantarnam Industrial Park Cwmbran Gwent NP44 3AW to Tramshed Tech Hub Pendyris Street Cardiff CF11 6HB on 30 August 2016
05 Jul 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
20 Apr 2016 MA Memorandum and Articles of Association
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 35.3160
20 Apr 2016 SH02 Sub-division of shares on 11 March 2016
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 AP01 Appointment of Mr Philip Gwynne Evans as a director on 6 July 2015
27 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 18