BLITZ IT CLEAN LTD.
Company Documents
| Date | Description |
|---|---|
| 22/12/2422 December 2024 | Termination of appointment of Rebecca Faye Boundy as a director on 2021-08-31 |
| 22/12/2422 December 2024 | Cessation of Rebecca Faye Boundy as a person with significant control on 2021-08-31 |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 29/12/2329 December 2023 | Micro company accounts made up to 2022-12-30 |
| 29/03/2329 March 2023 | Micro company accounts made up to 2021-12-30 |
| 11/02/2311 February 2023 | Confirmation statement made on 2023-01-29 with no updates |
| 30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
| 29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
| 11/01/2211 January 2022 | Director's details changed for Miss Rebecca Faye Boundy on 2022-01-11 |
| 11/01/2211 January 2022 | Registered office address changed from Cartaway House Newton St. Cyres Exeter Devon EX5 5AY England to 4 Shambles Drive Copplestone Crediton EX17 5HP on 2022-01-11 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 08/12/218 December 2021 | Micro company accounts made up to 2020-12-31 |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 13/10/2013 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES |
| 11/02/2011 February 2020 | REGISTERED OFFICE CHANGED ON 11/02/2020 FROM THE FARMHOUSE CUTTERIDGE LANE WHITESTONE EXETER DEVON EX4 2HE ENGLAND |
| 11/02/2011 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FAYE BOUNDY |
| 10/02/2010 February 2020 | DIRECTOR APPOINTED MISS REBECCA FAYE BOUNDY |
| 08/02/208 February 2020 | CESSATION OF REBECCA FAYE BOUNDY AS A PSC |
| 08/02/208 February 2020 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BOUNDY |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/10/1928 October 2019 | PREVSHO FROM 31/01/2019 TO 31/12/2018 |
| 11/09/1911 September 2019 | DIRECTOR APPOINTED MR DAVID WHYTE |
| 02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 29 SAXON CLOSE CREDITON EX17 3DS UNITED KINGDOM |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/01/1830 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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