BLOBLOVE LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 20/08/1320 August 2013 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 07/05/137 May 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 25/04/1325 April 2013 | APPLICATION FOR STRIKING-OFF |
| 25/03/1325 March 2013 | APPOINTMENT TERMINATED, SECRETARY PENNYWEIGHTS UK LIMITED |
| 25/03/1325 March 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 16/01/1216 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 28/01/1128 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANALI ASHOK JAGTAP / 01/10/2009 |
| 18/01/1018 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNYWEIGHTS UK LIMITED / 01/10/2009 |
| 18/01/1018 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR REETESH MOTAH / 01/10/2009 |
| 30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 14/01/0914 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 12/03/0812 March 2008 | DIRECTOR APPOINTED MISS REETESH MOTAH |
| 12/03/0812 March 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MANALI JAGTAP / 08/01/2008 |
| 08/11/078 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 29/05/0729 May 2007 | NEW DIRECTOR APPOINTED |
| 25/05/0725 May 2007 | DIRECTOR RESIGNED |
| 16/05/0716 May 2007 | COMPANY NAME CHANGED DAVID NYHEIM LTD CERTIFICATE ISSUED ON 16/05/07 |
| 17/01/0717 January 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
| 24/01/0624 January 2006 | NEW DIRECTOR APPOINTED |
| 24/01/0624 January 2006 | DIRECTOR RESIGNED |
| 23/01/0623 January 2006 | NEW SECRETARY APPOINTED |
| 10/01/0610 January 2006 | SECRETARY RESIGNED |
| 09/01/069 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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