BLAKE BRYSON PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
01/02/221 February 2022 | Final Gazette dissolved via voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
09/11/219 November 2021 | First Gazette notice for voluntary strike-off |
01/11/211 November 2021 | Application to strike the company off the register |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/11/1617 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 10/11/2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/04/1625 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/05/1518 May 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O AB COMMERCIAL COUNTY HOUSE ST. MARYS STREET WORCESTER WR1 1HB ENGLAND |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O KNIGHTS SOLICITORS LLP EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TA |
12/05/1412 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1422 January 2014 | VARYING SHARE RIGHTS AND NAMES |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 42 FOREGATE STREET WORCESTER WR1 1EF ENGLAND |
28/05/1328 May 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
25/04/1325 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1228 March 2012 | 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