COLONEL BLIMP LIMITED
Company Documents
Date | Description |
---|---|
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | Final Gazette dissolved via voluntary strike-off |
04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
02/01/182 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 141 WARDOUR STREET LONDON W1F 0UT |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/02/131 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/02/128 February 2012 | Annual return made up to 18 January 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/02/114 February 2011 | Annual return made up to 18 January 2011 with full list of shareholders |
28/09/1028 September 2010 | APPOINTMENT TERMINATED, SECRETARY CARLTON REGISTRARS LIMITED |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 18 January 2010 with full list of shareholders |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN HASSAY |
04/06/104 June 2010 | CORPORATE SECRETARY APPOINTED CARLTON REGISTRARS LIMITED |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 185 WARDOUR STREET LONDON W1F 8BE |
07/03/087 March 2008 | RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HASSAY / 01/01/2008 |
04/05/074 May 2007 | RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
30/01/0630 January 2006 | DELIVERY EXT'D 3 MTH 31/03/05 |
21/10/0521 October 2005 | NEW SECRETARY APPOINTED |
21/10/0521 October 2005 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: LOWER GROUND FLOOR 49-51 CENTRAL STREET LONDON EC1V 8AB |
21/10/0521 October 2005 | SECRETARY RESIGNED |
09/06/059 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/03/058 March 2005 | NC INC ALREADY ADJUSTED 22/02/05 |
28/02/0528 February 2005 | £ NC 100/1000 22/02/0 |
02/02/052 February 2005 | RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS |
20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: THE SAGA CENTRE 326 KENSAL ROAD LONDON W10 5BZ |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
24/03/0424 March 2004 | RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS |
18/07/0318 July 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | NEW DIRECTOR APPOINTED |
08/03/038 March 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | COMPANY NAME CHANGED BLUE SOURCE FILMS LTD CERTIFICATE ISSUED ON 15/01/03 |
19/11/0219 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
25/01/0225 January 2002 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: SUITE B 29 HARLEY STREET LONDON W1G 9QR |
25/01/0225 January 2002 | NEW SECRETARY APPOINTED |
25/01/0225 January 2002 | NEW DIRECTOR APPOINTED |
25/01/0225 January 2002 | DIRECTOR RESIGNED |
25/01/0225 January 2002 | SECRETARY RESIGNED |
18/01/0218 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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