M BLOYE LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
31/10/2431 October 2024 | Application to strike the company off the register |
30/07/2430 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/10/2328 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
28/10/2328 October 2023 | Registered office address changed from 22 Vernon Place Dunstable Bedfordshire LU5 4EX to 41 Broadwalk Broadwalk Dunstable LU5 4RH on 2023-10-28 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Director's details changed for Mr Neil Robert Hunter on 2021-08-01 |
10/08/2110 August 2021 | Director's details changed for Mr Michael Bloye on 2021-08-01 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
12/08/1912 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
08/07/188 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL HUNTER |
06/07/186 July 2018 | CESSATION OF MICHAEL BLOYE AS A PSC |
06/07/186 July 2018 | DIRECTOR APPOINTED MR NEIL ROBERT HUNTER |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
27/07/1627 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 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
27/07/1427 July 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 |
22/10/1322 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, SECRETARY GRACE BLOYE |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/01/1226 January 2012 | Annual return made up to 13 October 2011 with full list of shareholders |
01/11/111 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 11 AMBERSIDE WOOD LANE PARADISE INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP UNITED KINGDOM |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
13/10/1013 October 2010 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 14 RAVENHILL WAY LUTON BEDS LU4 0XU |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/10/0915 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
15/10/0915 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GRACE BLOYE / 01/10/2009 |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BLOYE / 01/10/2009 |
04/12/084 December 2008 | REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 14 RAVEHILL WAY LUTON BEDS LU4 0XU |
04/12/084 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / GRACE BOYLE / 27/11/2008 |
13/10/0813 October 2008 | 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