BLETSOE FLAIR LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-11-30

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

26/06/2326 June 2023 Application to strike the company off the register

View Document

09/02/239 February 2023 Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Director's details changed for Mr Mohammed Ayyaz on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Wiktoria Grzegorzewska as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02

View Document

08/02/238 February 2023 Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02

View Document

08/02/238 February 2023 Registered office address changed from 150 Jarrom Street Leicester LE2 7DF United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Wiktoria Grzegorzewska as a director on 2023-02-02

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Termination of appointment of Terence Dunne as a director on 2019-07-16

View Document

23/11/2223 November 2022 Cessation of Terence Dunne as a person with significant control on 2019-07-16

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/08/205 August 2020 DIRECTOR APPOINTED MR KEVIN JONES

View Document

05/08/205 August 2020 CESSATION OF JASMIN-PACHA ROWELL AS A PSC

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 191 WASHINGTON STREET BRADFORD BD8 9QP UNITED KINGDOM

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR JASMIN-PACHA ROWELL

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JONES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 8 BACK LANE KINGS LNN PE31 8EY UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

06/11/196 November 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MS JASMIN-PACHA ROWELL

View Document

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMIN-PACHA ROWELL

View Document

05/11/195 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK INMAN

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR MARK INMAN

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 24 HEATH CLOSE HORSFORD NORWICH NR10 3SJ UNITED KINGDOM

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

28/06/1828 June 2018 CESSATION OF NICHOLAS WILSON AS A PSC

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 6 DEVONSHIRE PLACE NEWCASTLE UPON TYNE NE2 2ND UNITED KINGDOM

View Document

09/11/169 November 2016 DIRECTOR APPOINTED NICHOLAS WILSON

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HOCKRIDGE

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOCKRIDGE / 19/07/2016

View Document

27/05/1627 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 4 ST. MARTINS CLOSE BURTON-ON-TRENT DE13 0LH

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED PAUL HOCKRIDGE

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR AARON PANTALL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED AARON PANTALL

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

14/11/1414 November 2014 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