Advanced company searchLink opens in new window

BLANK GENERATION UK & EU LIMITED

Company number 09358019

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)
10 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2021 L64.07 Completion of winding up
07 Sep 2019 COCOMP Order of court to wind up
30 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 AD01 Registered office address changed from Unit 106, Buspace Studio Conlan Street London W10 5AP England to 2 Woodberry Grove London N12 0DR on 14 March 2019
06 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
30 May 2018 AD01 Registered office address changed from 106 Conlan Street London W10 5AP England to Unit 106, Buspace Studio Conlan Street London W10 5AP on 30 May 2018
06 Feb 2018 PSC04 Change of details for Mr Travis Greer Anderson as a person with significant control on 5 February 2018
06 Feb 2018 CH01 Director's details changed for Travis Anderson on 5 February 2018
14 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 May 2017 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA United Kingdom to 106 Conlan Street London W10 5AP on 19 May 2017
20 Mar 2017 MR01 Registration of charge 093580190003, created on 17 March 2017
17 Mar 2017 MR01 Registration of charge 093580190002, created on 9 March 2017
17 Mar 2017 MR01 Registration of charge 093580190001, created on 9 March 2017
22 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Feb 2016 AD01 Registered office address changed from C/O Mail Solutions Halesfield 2 Telford Shropshire TF7 4QH to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 5 February 2016
12 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
26 Apr 2015 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to C/O Mail Solutions Halesfield 2 Telford Shropshire TF7 4QH on 26 April 2015
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 1