BLAST FOUNDATION
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Registered office address changed from C/O C/O Dashwoods Ltd 31 Dashwood Road High Wycombe Buckinghamshire HP12 3DZ to Boscombe Oxford Road Gerrards Cross Buckinghamshire SL9 7DP on 2024-11-05 |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
12/12/2312 December 2023 | Voluntary strike-off action has been suspended |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
07/11/237 November 2023 | First Gazette notice for voluntary strike-off |
27/10/2327 October 2023 | Application to strike the company off the register |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
11/05/2311 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
08/07/218 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/05/201 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | DIRECTOR APPOINTED MRS PAMELA MARGARET HOOLEY |
17/02/2017 February 2020 | DIRECTOR APPOINTED MRS DENA TYLER |
17/02/2017 February 2020 | DIRECTOR APPOINTED MR HENRY JOHN STANLEY |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
17/09/1917 September 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAPHAM |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | DIRECTOR APPOINTED MR ANDREW RAYMOND LAPHAM |
02/12/162 December 2016 | DIRECTOR APPOINTED MR MICHAEL HOOLEY |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | 06/10/15 NO MEMBER LIST |
20/10/1520 October 2015 | SECRETARY APPOINTED MR RALPH FINDLAY |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, SECRETARY HENRY STANLEY |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOLEY |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN HEADINGTON |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GORDON GILLESPIE |
14/10/1514 October 2015 | APPOINTMENT TERMINATED, DIRECTOR FRANK ARMSTRONG |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | 06/10/14 NO MEMBER LIST |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | 06/10/13 NO MEMBER LIST |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/04/138 April 2013 | DIRECTOR APPOINTED MR GORDON MCINTOSH GILLESPIE |
06/04/136 April 2013 | DIRECTOR APPOINTED MR MICHAEL HOOLEY |
28/11/1228 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / HENRY JOHN STANLEY / 28/11/2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SPENCER PAUL SILMAN / 28/11/2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK MURDOCH ARMSTRONG / 28/11/2012 |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HEADINGTON / 28/11/2012 |
22/11/1222 November 2012 | 06/10/12 NO MEMBER LIST |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 19 JOINERS LANE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0AB |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
27/10/1127 October 2011 | 06/10/11 NO MEMBER LIST |
06/10/106 October 2010 | 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