BLANCOVI CONSULTING SOLUTIONS LTD

Company Documents

DateDescription
30/08/2430 August 2024 Final Gazette dissolved following liquidation

View Document

30/05/2430 May 2024 Return of final meeting in a members' voluntary winding up

View Document

18/03/2418 March 2024 Liquidators' statement of receipts and payments to 2024-01-21

View Document

05/06/235 June 2023 Liquidators' statement of receipts and payments to 2023-01-21

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM FLAT 23 1 HENRIETTA WAY CAMPBELL PARK MILTON KEYNES MK9 4BD ENGLAND

View Document

12/02/1912 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/02/1912 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1912 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CURRSHO FROM 31/01/2019 TO 31/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 96 TETUAN ROAD LEICESTER LE3 9RS ENGLAND

View Document

25/06/1825 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/05/1715 May 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 96 TETUAN ROAD LEICESTER LE3 9RS

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR ALVARO BLANCO VIRO

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMASO BLANCO VIRO / 24/07/2014

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 28 BROWNING STREET LEICESTER LE3 0JL UNITED KINGDOM

View Document

09/01/149 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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