BLINKSECURE LIMITED
Status | ACTIVE |
Company No. | 11349272 |
Category | Private Limited Company |
Incorporated | 08 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
BLINKSECURE LIMITED is an active private limited company with number 11349272. It was incorporated 6 years, 25 days ago, on 08 May 2018. The company address is 1101 Tillermans Court Grenan Square, Greenford, UB6 0FT, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 16 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Dissolution application strike off company
Date: 23 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-23
New address: 1101 Tillermans Court Grenan Square Greenford UB6 0FT
Old address: 27 Percy Road, London 27 Percy Road Isleworth TW7 7HD England
Documents
Change person director company with change date
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nazaire Guei Gbolo
Change date: 2021-09-20
Documents
Change person secretary company with change date
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-09-20
Officer name: Mr Nazaire Guei Gbolo
Documents
Change to a person with significant control
Date: 23 Sep 2021
Action Date: 20 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nazaire Guei Gbolo
Change date: 2021-09-20
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2019
Action Date: 02 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-02
Old address: 396 Great West Road Hounslow TW5 0PB England
New address: 27 Percy Road, London 27 Percy Road Isleworth TW7 7HD
Documents
Change person secretary company with change date
Date: 11 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-05-29
Officer name: Mr Nazaire Gbolo
Documents
Change to a person with significant control
Date: 11 Jun 2018
Action Date: 08 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nazaire Gbolo
Change date: 2018-05-08
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nazaire Gbolo
Change date: 2018-05-08
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Cessation of a person with significant control
Date: 24 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gaston Guei
Cessation date: 2018-05-23
Documents
Termination director company with name termination date
Date: 24 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-23
Officer name: Gaston Guei
Documents
Some Companies
40 - 42 CHARLES STREET,LEICESTER,LE1 1FB
Number: | 10152912 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT ENTERPRISE CENTRE,SOUTHAMPTON,SO14 5FE
Number: | 06550943 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WALLACE GARDENS,WAKEFIELD,WF3 3SL
Number: | 06885645 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEMPRE VIVE FILM SERVICES LIMITED
WHITE HART HOUSE,ASCOT,SL5 0PY
Number: | 11209996 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 11582241 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,,BLACKBURN,BB1 3JR
Number: | 11485394 |
Status: | ACTIVE |
Category: | Private Limited Company |