BLOTT DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 06091710 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 3 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 12 days |
SUMMARY
BLOTT DESIGNS LIMITED is an dissolved private limited company with number 06091710. It was incorporated 17 years, 3 months, 24 days ago, on 08 February 2007 and it was dissolved 3 years, 8 months, 12 days ago, on 22 September 2020. The company address is 198 Leesons Hill 198 Leesons Hill, Kent, BR7 6QH.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 22 Feb 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Capital allotment shares
Date: 14 Jul 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-06
Capital : 3 GBP
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-06
Officer name: Mrs Margaret Irene Harriott
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Change person director company with change date
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Keith Harriott
Change date: 2012-02-10
Documents
Change person secretary company with change date
Date: 10 Feb 2012
Action Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-02-10
Officer name: Margaret Irene Harriott
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/08; full list of members
Documents
Some Companies
UNIT 9 , INGLEY WORKS,BARKING,IG11 0HE
Number: | 11947652 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 KEPLER,TAMWORTH,B79 7XE
Number: | 11137510 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08122223 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 STANLEY ROAD,LONDON,E4 7DB
Number: | 10197781 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7C THE PLAZA,LIVERPOOL,L3 9QJ
Number: | 11164077 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER HOUSE, NO. 11,CHELMSFORD,CM1 1GU
Number: | 05689611 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |