BLAKE MOORE AND BOND PUBLISHING LTD

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

11/11/2111 November 2021 Application to strike the company off the register

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-07-29

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

29/04/2129 April 2021 29/07/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

22/04/2022 April 2020 29/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

29/04/1929 April 2019 29/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

04/06/184 June 2018 29/07/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/16

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 27 27 OLD GLOUCESTER STREET LONDON MIDDLESEX WC1N 3AX ENGLAND

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TAURAI CHRISTOPHER TONGAI USHEWOKUNZE / 10/03/2017

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM SUITE 3 80A BLACKHEATH ROAD LONDON SE10 8DA ENGLAND

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR TAURAI CHRISTOPHER TONGAI USHEWOKUNZE / 10/03/2017

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

09/05/179 May 2017 COMPANY NAME CHANGED MHUMBI PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/05/17

View Document

11/03/1711 March 2017 29/07/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM FLAT D 5 WOODLAND ROAD LONDON N11 1PN ENGLAND

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

29/04/1629 April 2016 CURREXT FROM 31/01/2016 TO 29/07/2016

View Document

13/02/1613 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/01/1529 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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