TYSON & BLAKE VENTURES LTD

03359669
BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON UNITED KINGDOM W1J 6BD

Documents

Documents
Date Category Description Pages
30 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Jun 2023 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Jun 2023 officers Termination of appointment of director (Christian Adam Riggall West) 1 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 accounts Annual Accounts 8 Buy now
28 Nov 2022 officers Termination of appointment of director (Mark Joseph O’Dwyer) 1 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Jun 2022 officers Appointment of director (Mr Mark Joseph O’Dwyer) 2 Buy now
01 Jun 2022 officers Termination of appointment of director (Simon Alexander Legge) 1 Buy now
25 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 officers Termination of appointment of director (Aaron Michelin) 1 Buy now
29 Dec 2021 accounts Annual Accounts 3 Buy now
30 Sep 2021 officers Appointment of director (Mr Christian Adam Riggall West) 2 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2021 officers Termination of appointment of secretary (Incorporate Secretariat Limited) 1 Buy now
07 Sep 2021 officers Appointment of director (Mr Simon Alexander Legge) 2 Buy now
29 Jul 2021 officers Appointment of director (Mr Carl Christopher Tornblom) 2 Buy now
21 Apr 2021 resolution Resolution 3 Buy now
20 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Oct 2020 accounts Annual Accounts 4 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 officers Change of particulars for corporate secretary (Incorporate Secretariat Limited) 1 Buy now
13 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2019 officers Appointment of director (Mr Aaron Michelin) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Harri Tapio Lahteenmaki) 1 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2018 accounts Annual Accounts 2 Buy now
11 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2017 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2016 accounts Annual Accounts 4 Buy now
29 Apr 2016 annual-return Annual Return 4 Buy now
29 Apr 2016 officers Change of particulars for director (Mr Harri Tapio Lahteenmaki) 2 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
10 Jul 2015 accounts Annual Accounts 3 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
11 Jun 2014 annual-return Annual Return 4 Buy now
19 Jul 2013 accounts Annual Accounts 3 Buy now
29 Apr 2013 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
13 Jun 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
09 May 2012 officers Termination of appointment of director (Aaron Michelin) 1 Buy now
09 May 2012 officers Appointment of director (Harri Lahteenmaki) 2 Buy now
23 Mar 2012 capital Return of Allotment of shares 3 Buy now
21 Sep 2011 accounts Annual Accounts 2 Buy now
21 Sep 2011 officers Appointment of director (Mr Aaron Michelin) 2 Buy now
20 Sep 2011 officers Appointment of corporate secretary (Incorporate Secretariat Limited) 2 Buy now
20 Sep 2011 officers Termination of appointment of director (Harri Lahteenmaki) 1 Buy now
20 Sep 2011 officers Termination of appointment of secretary (First Secretaries Limited) 1 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
17 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2011 accounts Annual Accounts 2 Buy now
25 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
24 Aug 2010 officers Change of particulars for director (Harri Lahteenmaki) 2 Buy now
24 Aug 2010 officers Change of particulars for corporate secretary (First Secretaries Limited) 2 Buy now
24 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Aug 2009 accounts Annual Accounts 2 Buy now
12 Aug 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now
17 Mar 2009 annual-return Return made up to 24/04/08; full list of members 5 Buy now
17 Mar 2009 annual-return Return made up to 24/04/07; full list of members 5 Buy now
17 Mar 2009 annual-return Return made up to 24/04/06; full list of members 5 Buy now
17 Mar 2009 annual-return Return made up to 24/04/05; full list of members 5 Buy now
17 Mar 2009 annual-return Return made up to 24/04/04; full list of members 5 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 accounts Annual Accounts 1 Buy now
16 Mar 2009 restoration Restoration Order Of Court 2 Buy now
14 Dec 2004 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2004 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2004 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
21 May 2004 dissolution Application for striking-off 1 Buy now
05 Sep 2003 annual-return Return made up to 24/04/03; full list of members 6 Buy now
03 Sep 2003 accounts Annual Accounts 2 Buy now
03 Jul 2003 annual-return Return made up to 22/05/02; no change of members 6 Buy now
01 Mar 2003 officers Secretary resigned 1 Buy now
04 Mar 2002 accounts Delivery ext'd 3 mth 30/04/01 1 Buy now
04 Mar 2002 annual-return Return made up to 24/04/01; no change of members 6 Buy now
01 Mar 2002 accounts Annual Accounts 11 Buy now
02 Jan 2002 officers Director resigned 1 Buy now
21 Jun 2001 accounts Annual Accounts 12 Buy now
16 Jun 2001 address Registered office changed on 16/06/01 from: suite 16742 72 new bond street london W1Y 9DD 1 Buy now
19 Feb 2001 accounts Delivery ext'd 3 mth 30/04/00 1 Buy now
06 Jun 2000 annual-return Return made up to 24/04/00; full list of members 6 Buy now
28 Jan 2000 accounts Annual Accounts 10 Buy now