Advanced company searchLink opens in new window

BLVD LIMITED

Company number 10211349

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 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
03 Aug 2020 PSC04 Change of details for Mr Simon Peter Phillips as a person with significant control on 1 August 2020
03 Aug 2020 PSC04 Change of details for Mr Mark Francis Mainey as a person with significant control on 1 August 2020
03 Aug 2020 PSC04 Change of details for Mr Andrew Edward Hersee as a person with significant control on 1 August 2020
03 Aug 2020 CH01 Director's details changed for Andrew Edward Hersee on 1 August 2020
03 Aug 2020 CH01 Director's details changed for Mark Francis Mainey on 1 August 2020
03 Aug 2020 AD01 Registered office address changed from 18 Albert Road Farnborough Hampshire GU14 6SH England to 7 Bell Yard London WC2A 2JR on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Simon Peter Phillips on 1 August 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
13 Jun 2018 PSC01 Notification of Mark Francis Mainey as a person with significant control on 13 October 2017
13 Jun 2018 PSC01 Notification of Andrew Edward Hersee as a person with significant control on 13 October 2017
20 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Oct 2017 AD01 Registered office address changed from 6 Stirling House, Surrey Research Park Stirling Road Surrey Research Park Guildford GU2 7RF England to 18 Albert Road Farnborough Hampshire GU14 6SH on 23 October 2017
18 Oct 2017 AP01 Appointment of Andrew Edward Hersee as a director on 13 October 2017
18 Oct 2017 AP01 Appointment of Mark Francis Mainey as a director on 13 October 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 200