Advanced company searchLink opens in new window

DIRTY BLONDES LIMITED

Company number 12232339

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)
23 Nov 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
22 Aug 2023 AP01 Appointment of Mr Joseph John Paul Mellor as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Paul Anthony Mellor as a director on 22 August 2023
22 Aug 2023 AP01 Appointment of Mr Benjamin John Paul Mellor as a director on 22 August 2023
12 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
14 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
19 Nov 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
17 May 2021 AD01 Registered office address changed from The White House Queens Square Poulton-Le-Fylde FY6 7BN England to 3 Back Church Street Blackpool Lancashire FY1 1HP on 17 May 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 CS01 Confirmation statement made on 26 September 2020 with no updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted