BLAZE METALS LIMITED

118 Piccadilly 118 Piccadilly, London, W1J 7NW, England
StatusDISSOLVED
Company No.11281444
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 7 days

SUMMARY

BLAZE METALS LIMITED is an dissolved private limited company with number 11281444. It was incorporated 6 years, 2 months, 6 days ago, on 28 March 2018 and it was dissolved 8 months, 7 days ago, on 26 September 2023. The company address is 118 Piccadilly 118 Piccadilly, London, W1J 7NW, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Charles Nana Ansere

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-13

Officer name: Charles Nana Ansere

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: 118 Piccadilly Mayfair London W1J 7NW

Change date: 2023-01-18

Old address: 25 Edison Court 2a Campbell Road Croydon CR0 2RH England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-21

Officer name: Mr Charles Nana Ansere

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oheneba Nana-Kofi Opoku

Change date: 2018-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charles Nana Ansere

Cessation date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2018

Action Date: 15 May 2018

Category: Address

Type: AD01

New address: 25 Edison Court 2a Campbell Road Croydon CR0 2RH

Old address: Edison Court 2a, Flat 25 Campbell Road Croydon Surrey CR0 2RH United Kingdom

Change date: 2018-05-15

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BET BUTLER LIMITED

155 - 157,LONDON,EC1R 3AD

Number:06363389
Status:LIQUIDATION
Category:Private Limited Company

FORTUITUS LIMITED

HICKORY HILL LONDON ROAD,KNUTSFORD,WA16 9JB

Number:07055674
Status:ACTIVE
Category:Private Limited Company

PINERO HOUSE LIMITED

R+,READING,RG1 1AZ

Number:04992142
Status:ACTIVE
Category:Private Limited Company

PLANET CRANES LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:10643082
Status:ACTIVE
Category:Private Limited Company

RISA TRUSTEE LTD

40 BASINGHALL STREET,LONDON,EC2V 5DE

Number:11576812
Status:ACTIVE
Category:Private Limited Company

STONEHALL ENGINEERING LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05606442
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