BLAKE AND MORGAN LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/09/2424 September 2024 | First Gazette notice for voluntary strike-off |
30/05/2430 May 2024 | Registered office address changed from 337 Forest Road London E17 5JR England to 690 Romford Road London E12 5AJ on 2024-05-30 |
30/05/2430 May 2024 | Appointment of Mr. Muhammad Irfan Shahid as a director on 2023-05-01 |
30/05/2430 May 2024 | Cessation of Muhammed Ahmed Abbasi as a person with significant control on 2023-05-01 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
30/05/2430 May 2024 | Termination of appointment of Muhammed Ahmed Abbasi as a director on 2023-05-01 |
30/05/2430 May 2024 | Notification of Muhammad Irfan Shahid as a person with significant control on 2023-05-01 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-04-30 |
30/12/2230 December 2022 | Appointment of Mr Muhammed Ahmed Abbasi as a director on 2022-06-30 |
30/12/2230 December 2022 | Termination of appointment of Muhammad Irfan Shahid as a director on 2022-06-30 |
30/12/2230 December 2022 | Cessation of Muhammad Irfan Shahid as a person with significant control on 2022-06-30 |
30/12/2230 December 2022 | Change of details for Mr Muhammad Irfan Shahid as a person with significant control on 2022-06-30 |
30/12/2230 December 2022 | Notification of Muhammed Ahmed Abbasi as a person with significant control on 2022-06-30 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-30 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/02/222 February 2022 | Appointment of Mr Muhammad Irfan Shahid as a director on 2022-02-02 |
02/02/222 February 2022 | Notification of Muhammad Irfan Shahid as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Cessation of Muhammed Ahmed Abbasi as a person with significant control on 2022-02-02 |
02/02/222 February 2022 | Certificate of change of name |
02/02/222 February 2022 | Termination of appointment of Muhammed Ahmed Abbasi as a director on 2022-02-02 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
02/02/222 February 2022 | Registered office address changed from 17 Ray Hall Lane Birmingham B43 6JE England to 337 Forest Road London E17 5JR on 2022-02-02 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/08/2028 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 702 ROMFORD ROAD LONDON E12 5AJ |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
20/05/1920 May 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/12/1824 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
26/05/1726 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/04/1618 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | DIRECTOR APPOINTED MR MUHAMMED AHMED ABBASI |
27/05/1427 May 2014 | APPOINTMENT TERMINATED, DIRECTOR SOHAIL SATTI |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/04/148 April 2014 | DIRECTOR APPOINTED MR SOHAIL SATTI |
08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ABBASI |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR SUHEL PAVNE |
06/02/146 February 2014 | DIRECTOR APPOINTED MR MUHAMMED AHMED ABBASI |
06/02/146 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
06/02/146 February 2014 | APPOINTMENT TERMINATED, DIRECTOR KASHIF HAQ |
24/09/1324 September 2013 | DIRECTOR APPOINTED MR SUHEL ABDUL QADIR PAVNE |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED ABBASI |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED AHMED ABBASI / 05/01/2013 |
31/01/1331 January 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
28/09/1228 September 2012 | DIRECTOR APPOINTED MR KASHIF HAQ |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, DIRECTOR KASHIF UL HAQ |
22/06/1222 June 2012 | APPOINTMENT TERMINATED, DIRECTOR SHUJA UDDIN |
22/06/1222 June 2012 | DIRECTOR APPOINTED MR MUHAMMED AHMED ABBASI |
22/06/1222 June 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
08/06/128 June 2012 | DIRECTOR APPOINTED KASHIF UL HAQ |
01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
01/02/121 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD ABBASI |
27/01/1227 January 2012 | REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 90 ILCHESTER ROAD DAGENHAM RM82YU ENGLAND |
25/01/1225 January 2012 | DIRECTOR APPOINTED MR SHUJA UDDIN |
15/07/1115 July 2011 | COMPANY NAME CHANGED ABBASI NETWROKS LIMITED CERTIFICATE ISSUED ON 15/07/11 |
12/07/1112 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/04/115 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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