BLAZING GRILL LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved following liquidation

View Document

23/04/2423 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2324 April 2023 Statement of affairs

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Appointment of a voluntary liquidator

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Registered office address changed from 239 Imperial Drive Harrow HA2 7HE United Kingdom to 1-11 Alvin Street Gloucester Gloucestershire GL1 3EJ on 2023-04-24

View Document

07/02/237 February 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-24

View Document

03/01/233 January 2023 Termination of appointment of Swarnadeep Jason Das as a director on 2022-12-30

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

03/01/233 January 2023 Cessation of Swarnadeep Jason Das as a person with significant control on 2022-12-30

View Document

03/01/233 January 2023 Notification of Vimisha Caunhye as a person with significant control on 2022-12-30

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SWARNADEEP JASON DAS

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEEPAK RABIDASS

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MS VIMISHA CAUNHYE

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR SWARNADEEP JASON DAS

View Document

25/06/1925 June 2019 CESSATION OF SWARNADEEP JASON DAS AS A PSC

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR SWARNADEEP DAS

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR DEEPAK RABIDASS

View Document

16/05/1816 May 2018 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