- Company Overview for BLANK GENERATION UK & EU LIMITED (09358019)
- Filing history for BLANK GENERATION UK & EU LIMITED (09358019)
- People for BLANK GENERATION UK & EU LIMITED (09358019)
- Charges for BLANK GENERATION UK & EU LIMITED (09358019)
- Insolvency for BLANK GENERATION UK & EU LIMITED (09358019)
- More for BLANK GENERATION UK & EU LIMITED (09358019)
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
|
|
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
|