POINT BLANK CLOTHING LIMITED

03926628
KALAMU HOUSE 11 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL

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