POINT BLANK CLOTHING LIMITED

03926628
KALAMU HOUSE 11 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Oct 2024 accounts Annual Accounts 8 Buy now
17 Oct 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2024 officers Termination of appointment of secretary (Masterplan Management Limited) 1 Buy now
15 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
29 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Mar 2023 accounts Annual Accounts 9 Buy now
23 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Sep 2022 accounts Annual Accounts 9 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 10 Buy now
02 Jun 2020 accounts Annual Accounts 11 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2019 accounts Annual Accounts 10 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 officers Change of particulars for corporate secretary (Masterplan Management Limited) 1 Buy now
19 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2018 accounts Annual Accounts 10 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
08 May 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
29 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
26 Jun 2012 accounts Annual Accounts 6 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
28 Feb 2011 annual-return Annual Return 4 Buy now
30 Jun 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 4 Buy now
23 Feb 2010 officers Change of particulars for director (Anil Mehta) 2 Buy now
23 Feb 2010 officers Change of particulars for corporate secretary (Masterplan Management Limited) 2 Buy now
15 Jul 2009 accounts Annual Accounts 6 Buy now
11 Mar 2009 annual-return Return made up to 16/02/09; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
11 Mar 2008 annual-return Return made up to 16/02/08; full list of members 3 Buy now
04 Jul 2007 accounts Annual Accounts 7 Buy now
15 Mar 2007 annual-return Return made up to 16/02/07; full list of members 2 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
15 Mar 2007 officers Secretary's particulars changed 1 Buy now
01 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
19 Dec 2006 address Registered office changed on 19/12/06 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE 1 Buy now
23 Nov 2006 officers Director resigned 1 Buy now
25 Aug 2006 officers New director appointed 1 Buy now
25 Aug 2006 officers Director resigned 1 Buy now
25 Jul 2006 accounts Annual Accounts 6 Buy now
24 Jul 2006 accounts Accounting reference date extended from 30/06/06 to 30/09/06 1 Buy now
24 Feb 2006 annual-return Return made up to 16/02/06; full list of members 2 Buy now
16 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Apr 2005 accounts Annual Accounts 6 Buy now
12 Mar 2005 annual-return Return made up to 16/02/05; full list of members 2 Buy now
05 Feb 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Feb 2005 address Registered office changed on 05/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP 1 Buy now
08 Oct 2004 accounts Annual Accounts 7 Buy now
23 Feb 2004 annual-return Return made up to 16/02/04; full list of members 7 Buy now
26 Apr 2003 accounts Annual Accounts 7 Buy now
27 Feb 2003 annual-return Return made up to 16/02/03; full list of members 5 Buy now
25 Jul 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP 1 Buy now
25 Jul 2002 officers Secretary's particulars changed 1 Buy now
25 Jul 2002 address Registered office changed on 25/07/02 from: 1 albany terrace london NW1 4DS 1 Buy now
29 May 2002 officers Director's particulars changed 1 Buy now
27 Mar 2002 accounts Annual Accounts 6 Buy now
26 Mar 2002 capital Ad 20/03/02--------- £ si 98@1=98 £ ic 2/100 2 Buy now
05 Mar 2002 annual-return Return made up to 16/02/02; full list of members 6 Buy now
11 Jul 2001 accounts Accounting reference date extended from 28/02/01 to 30/06/01 1 Buy now
03 May 2001 mortgage Particulars of mortgage/charge 11 Buy now
14 Mar 2001 officers New director appointed 2 Buy now
21 Feb 2001 annual-return Return made up to 16/02/01; full list of members 5 Buy now
21 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2000 officers Secretary resigned 1 Buy now
15 Mar 2000 officers Director resigned 1 Buy now
15 Mar 2000 address Registered office changed on 15/03/00 from: 376 euston road london NW1 3BL 1 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
15 Mar 2000 officers New director appointed 2 Buy now
16 Feb 2000 incorporation Incorporation Company 15 Buy now