BLAZEDEAL LIMITED

Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusLIQUIDATION
Company No.04362384
CategoryPrivate Limited Company
Incorporated29 Jan 2002
Age22 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

BLAZEDEAL LIMITED is an liquidation private limited company with number 04362384. It was incorporated 22 years, 3 months, 20 days ago, on 29 January 2002. The company address is Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Liquidation receiver cease to act receiver

Date: 30 Jun 2014

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 May 2014

Action Date: 03 Feb 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-02-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 May 2014

Action Date: 02 Mar 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-03-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 May 2014

Action Date: 03 Mar 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-03-03

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 12 May 2014

Action Date: 02 Sep 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-09-02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 24 Apr 2013

Action Date: 01 Mar 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-03-01

Documents

View document PDF

Legacy

Date: 14 Jun 2012

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 21 Mar 2012

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jan 2012

Action Date: 25 Dec 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-12-25

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 09 Jan 2012

Action Date: 25 Dec 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-12-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

Restoration order of court

Date: 11 Aug 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 04 Feb 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 21 Jan 2010

Action Date: 03 Dec 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2009-12-03

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 24 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 06/11/2008 from 49 watford way london NW4 3JH

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Legacy

Date: 03 Jul 2008

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2008

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julian reilly / 28/01/2006

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julian reilly / 28/01/2006

Documents

View document PDF

Gazette notice compulsary

Date: 11 Dec 2007

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 15/09/05 from: 42-46 high street esher surrey KT10 9QY

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2005

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Address

Type: 287

Description: Registered office changed on 07/05/04 from: 25 north row london W1K 6DJ

Documents

View document PDF

Legacy

Date: 06 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/03; full list of members; amend

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/01/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 29/01/03 from: carpenter house waverton street london W1X 7FH

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 04/02/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 13/02/02 from: 12A upper berkeley street london W1H 7PE

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 08/02/02 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 29 Jan 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4C INVEST LIMITED

LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:06990051
Status:ACTIVE
Category:Private Limited Company

BALE AND BLOC LIMITED

3RD FLOOR BANK HOUSE,HARROW,HA1 2EY

Number:10463195
Status:ACTIVE
Category:Private Limited Company

MA & SA LIMITED

52 COOMBE LANE,LONDON,SW20 0LA

Number:11136375
Status:ACTIVE
Category:Private Limited Company

MITHRIL GLOBAL LTD

BERKELEY SQUARE HOUSE,LONDON,W1 6BD

Number:11510305
Status:ACTIVE
Category:Private Limited Company

RICK TURNER MANAGEMENT LTD

69 HIGH STREET,DEVON,EX39 2AT

Number:04471194
Status:ACTIVE
Category:Private Limited Company

THE GREAT STAR PARTNERSHIP LIMITED

33 CAVENDISH SQUARE,LONDON,W1G 0PW

Number:07251377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source