BLEZZIT COMPANY LIMITED

Company Documents

DateDescription
24/05/1624 May 2016 FIRST GAZETTE

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY FRANK ADJEI-TWUM

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY FIONA ROBERTSON

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA ROBERTSON

View Document

29/02/1629 February 2016 SAIL ADDRESS CREATED

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER BABATUNDE COKER / 27/05/2011

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2013 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2012

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2014 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/02/1629 February 2016 ORDER OF COURT - RESTORATION

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 391 NORWOOD ROAD LAMBETH LONDON SE27 9BQ

View Document

20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

19/08/0919 August 2009 SECRETARY APPOINTED MISS FIONA KAMILA ROBERTSON

View Document

24/06/0924 June 2009 DISS40 (DISS40(SOAD))

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROBERTSON / 23/06/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BLACK

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

21/03/0821 March 2008 DIRECTOR APPOINTED MISS FIONA KAMILA ROBERTSON

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 RETURN MADE UP TO 22/02/07; NO CHANGE OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: UNIT 12, AURA HOUSE, 53 OLDRIDGE ROAD, LONDON, SW12 8PP

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: 61 MASSINGBERD WAY, TOOTING BEC, LONDON SW17 6AE

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 87 STREATHAM VALE, LONDON, SW16 5SQ

View Document

11/09/0311 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/10/026 October 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 REGISTERED OFFICE CHANGED ON 28/02/01 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

28/02/0128 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company