BLENDZEES LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/02/2423 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

06/02/246 February 2024 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 2024-02-06

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 213 Four Acres Four Acres Withywood Bristol BS13 8QQ on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 213 Four Acres Four Acres Withywood Bristol BS13 8QQ United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-11-14

View Document

19/09/2319 September 2023 Registered office address changed from 109 Willerby Rd Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 2023-09-19

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/11/2121 November 2021 Termination of appointment of Leah Lovell as a director on 2021-11-09

View Document

19/11/2119 November 2021 Appointment of Ms Lea Candasua as a director on 2021-11-09

View Document

16/11/2116 November 2021 Cessation of Leah Lovell as a person with significant control on 2021-11-09

View Document

15/11/2115 November 2021 Notification of Lea Candasua as a person with significant control on 2021-11-09

View Document

04/11/214 November 2021 Registered office address changed from 20 Scwd Yr Afon Aberdulais Neath SA10 8LB Wales to 109 Willerby Rd Hull HU5 5DZ on 2021-11-04

View Document

12/10/2112 October 2021 Incorporation

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