B.L.O.T. LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1923 August 2019 APPLICATION FOR STRIKING-OFF

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 41 SOUTH STREET ASHBOURNE DERBYSHIRE DE6 1DP

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PETER GREGORY / 01/08/2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / SECRETARY PETER GREGORY / 01/09/2015

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 5 BEECHWOOD CRESCENT TAMWORTH B77 3JM

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIZIS / 01/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/10/1121 October 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KIZIS / 14/08/2011

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 15/08/10 NO CHANGES

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

13/12/0913 December 2009 15/08/09 NO CHANGES

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 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