BLUMENTHAL GOLDBERG & PARTNERS LTD

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/10/2421 October 2024 Registered office address changed from Piccadilly Business Centre Aldow Enterprise Park Unit C Manchester M12 6AE United Kingdom to 1 Riverside Way Whitehall Riverside Leeds LS1 4BN on 2024-10-21

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2021-01-05 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2021-01-24

View Document

03/03/223 March 2022 Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to Piccadilly Business Centre Aldow Enterprise Park Unit C Manchester M12 6AE on 2022-03-03

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

09/03/219 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

24/01/2124 January 2021 Annual accounts for year ending 24 Jan 2021

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR FAISAL IRSHAD

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR FAROUK IRSHAD

View Document

28/05/1928 May 2019 DISS40 (DISS40(SOAD))

View Document

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR FAISAL IRSHAD

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CISCH

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

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

View Accounts

06/01/176 January 2017 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