- Company Overview for BLYDEN TURNER & CO LIMITED (08960437)
- Filing history for BLYDEN TURNER & CO LIMITED (08960437)
- People for BLYDEN TURNER & CO LIMITED (08960437)
- More for BLYDEN TURNER & CO LIMITED (08960437)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | PSC01 | Notification of Kareem Muhammad as a person with significant control on 14 July 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2018 | AD01 | Registered office address changed from 67-68 Hatton Garden London EC1N 8JY England to Suite 102 Crown House Business Centre 60 North Circular Road London NW10 7PN on 26 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | AD01 | Registered office address changed from Unit 34 67-68 Hattonn Garden London EC1N 8JY England to 67-68 Hatton Garden London EC1N 8JY on 26 April 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from 44 Wesley Avenue London NW10 7BN to Unit 34 67-68 Hattonn Garden London EC1N 8JY on 12 January 2016 | |
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
15 Jul 2014 | TM01 | Termination of appointment of a director | |
04 Jul 2014 | AP01 | Appointment of Mr Trevon Paris Muhammad as a director |