BLEMUNDSBURY AI LIMITED

09528151
21 HIGHFIELD ROAD DARTFORD KENT DA1 2JS

Documents

Documents
Date Category Description Pages
17 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
23 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Dec 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
26 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
31 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
16 Oct 2018 resolution Resolution 1 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
03 Jul 2018 officers Change of particulars for director (Dr Guillaume Michel Bouchard) 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jan 2018 accounts Annual Accounts 8 Buy now
15 May 2017 resolution Resolution 1 Buy now
07 Mar 2017 capital Return of Allotment of shares 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
13 Jan 2017 resolution Resolution 3 Buy now
06 Jan 2017 accounts Annual Accounts 6 Buy now
07 Dec 2016 capital Return of Allotment of shares 3 Buy now
04 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2016 officers Appointment of director (Mr Luis Rafael Ulloa Paredes) 2 Buy now
20 Jul 2016 capital Return of Allotment of shares 3 Buy now
20 Jul 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 3 Buy now
18 Jul 2016 resolution Resolution 28 Buy now
25 May 2016 officers Termination of appointment of director (Sebastian Robert Riedel) 1 Buy now
28 Apr 2016 capital Return of Allotment of shares 3 Buy now
17 Apr 2016 annual-return Annual Return 4 Buy now
17 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2015 incorporation Incorporation Company 8 Buy now