BLAZE VENTURE TECHNOLOGIES LIMITED

Broadmeads Broadmeads, Hertfordshire, SG12 9HS
StatusDISSOLVED
Company No.05320269
CategoryPrivate Limited Company
Incorporated23 Dec 2004
Age19 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution29 Sep 2015
Years8 years, 7 months, 22 days

SUMMARY

BLAZE VENTURE TECHNOLOGIES LIMITED is an dissolved private limited company with number 05320269. It was incorporated 19 years, 4 months, 29 days ago, on 23 December 2004 and it was dissolved 8 years, 7 months, 22 days ago, on 29 September 2015. The company address is Broadmeads Broadmeads, Hertfordshire, SG12 9HS.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-28

Officer name: Mrs Benita Alexandra Kapsalis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helga Benita Hawkins

Termination date: 2014-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald John Petersen

Termination date: 2014-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Kipling

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ducker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey Robert Kipling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Nice

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul O'brart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Ronald John Petersen

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Steven O'brart

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mr Ian David Maclellan

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mrs Helga Benita Hawkins

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Ducker

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Mrs Benita Alexandra Kapsalis

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director desdra kingdon

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 05/09/05--------- £ si 175000@1=175000 £ ic 250000/425000

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/02/05--------- £ si 249999@1=249999 £ ic 1/250000

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 24/03/05 from: prospect house, 2 athenaeum road whetstone london N20 9YU

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/01/05

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAILEY AUDIO SYSTEMS LTD

UNITS 8 & 9 QUEEN'S COURT,WINSFORD,CW7 2BD

Number:09649978
Status:ACTIVE
Category:Private Limited Company

INSPEKTRIS LIMITED

BUTE HOUSE, MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:11869101
Status:ACTIVE
Category:Private Limited Company

KENT DOG WALKER LTD

NIGHTINGALE FARM NIGHTINGALE FARM,STAPLEHURST,TN12 0DL

Number:10955255
Status:ACTIVE
Category:Private Limited Company

MARSZ PROPERTIES (EUROPE) LIMITED

93 HIGH STEET,EVESHAM,WR11 4DU

Number:10782657
Status:ACTIVE
Category:Private Limited Company

REFLEXABILITY UK LIMITED

60 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:07918541
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REMEDIUM MEDICS LTD

CAMBRAI COURT 1229 STRATFORD ROAD,BIRMINGHAM,B28 9AA

Number:11456698
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