BLAZE FINANCE LTD
Company Documents
| Date | Description |
|---|---|
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
| 09/10/249 October 2024 | Application to strike the company off the register |
| 07/10/247 October 2024 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 9 Kent Close Ely CB6 3AG on 2024-10-07 |
| 07/10/247 October 2024 | Change of details for Mr Thomas Anthony Scott Benians as a person with significant control on 2024-10-07 |
| 07/10/247 October 2024 | Director's details changed for Mr Thomas Anthony Scott Benians on 2024-10-01 |
| 09/01/249 January 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 23/07/2323 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 04/02/224 February 2022 | Certificate of change of name |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-12 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2013 October 2020 | 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