BLEAKROSE LIMITED

07581458
BLACKTHORNS HOUSE 80-82 DUDLEY ROAD LYE STOURBRIDGE DY9 8ET

Documents

Documents
Date Category Description Pages
25 Apr 2023 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2018 accounts Annual Accounts 7 Buy now
28 Aug 2018 officers Appointment of director (Mr Keith Buck) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Louise Farley) 1 Buy now
22 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 5 Buy now
10 Aug 2017 officers Termination of appointment of secretary (Vickers Reynolds & Co (Lye) Ltd) 1 Buy now
17 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Nov 2016 accounts Annual Accounts 6 Buy now
07 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2016 annual-return Annual Return 5 Buy now
05 Jun 2015 accounts Annual Accounts 6 Buy now
21 May 2015 annual-return Annual Return 5 Buy now
12 May 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 6 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Dec 2013 accounts Annual Accounts 6 Buy now
27 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2013 annual-return Annual Return 5 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
01 Nov 2012 accounts Annual Accounts 2 Buy now
27 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
18 Oct 2012 officers Appointment of corporate secretary (Vickers Reynolds & Co (Lye) Ltd) 2 Buy now
18 Oct 2012 officers Appointment of director (Louise Farley) 2 Buy now
18 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2012 officers Termination of appointment of director (Stella Port-Louis) 1 Buy now
18 Oct 2012 officers Termination of appointment of secretary (Csl Secretaries Limited) 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
25 May 2011 officers Change of particulars for director (Stella Georgette Port-Louis) 2 Buy now
29 Mar 2011 incorporation Incorporation Company 9 Buy now