- Company Overview for BLVD LIMITED (10211349)
- Filing history for BLVD LIMITED (10211349)
- People for BLVD LIMITED (10211349)
- More for BLVD LIMITED (10211349)
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
|