BLO CONSULTING LTD: Filings
Overview
| Company Name | BLO CONSULTING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08538611 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for BLO CONSULTING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Previous accounting period extended from May 31, 2018 to Nov 30, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 06, 2018 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to May 31, 2016 | 3 pages | AA | ||||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Jeffery John Whelan as a director on Dec 01, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Gardner Purdon as a director on Nov 05, 2015 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Jeffery John Whelan on Nov 05, 2015 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on Oct 21, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to May 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed castleshore LTD\certificate issued on 03/10/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 10 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0