Advanced company searchLink opens in new window

BLER COMMUNICATIONS LTD

Company number 08595570

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2018 DS01 Application to strike the company off the register
27 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Jan 2018 CH01 Director's details changed for Mr Michal Lesiak on 5 January 2018
02 Oct 2017 AD01 Registered office address changed from Suite 13, Charter House Courtlands Road Eastbourne East Sussex BN22 8UY England to Suite 15, Charter House Courtlands Road Eastbourne BN22 8UY on 2 October 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
25 Apr 2017 AD01 Registered office address changed from 5 Balfour Road Walmer Deal Kent CT14 7HU England to Suite 13, Charter House Courtlands Road Eastbourne East Sussex BN22 8UY on 25 April 2017
25 Oct 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 5 Balfour Road Walmer Deal Kent CT14 7HU on 25 October 2016
05 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Michal Lesiak on 6 June 2016
22 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2015
31 Jul 2015 AD01 Registered office address changed from 5 London Road London SW17 9JR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 July 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
09 Sep 2014 CH01 Director's details changed for Mr Michal Lesiak on 6 September 2014
22 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
03 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted