BLUNT PROMOTIONS LIMITED

21 Helyar Road, Bournemouth, BH8 0LX, England
StatusDISSOLVED
Company No.06354294
CategoryPrivate Limited Company
Incorporated28 Aug 2007
Age16 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution19 Jan 2016
Years8 years, 6 months

SUMMARY

BLUNT PROMOTIONS LIMITED is an dissolved private limited company with number 06354294. It was incorporated 16 years, 10 months, 22 days ago, on 28 August 2007 and it was dissolved 8 years, 6 months ago, on 19 January 2016. The company address is 21 Helyar Road, Bournemouth, BH8 0LX, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: Flat 10 Leighton Lodge 15 Branksome Wood Road Bournemouth BH2 6BX

New address: 21 Helyar Road Bournemouth BH8 0LX

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Andrew Moss

Termination date: 2015-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Clayton Adams

Termination date: 2014-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: 17 Tadden Walk Broadstone Dorset BH18 9NU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Morrison

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-21

Officer name: Mr Martin Clayton Adams

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Small

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 28 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 28 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 28 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-28

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Lee Andrew Moss

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Matthew Leigh Small

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lee moss / 01/01/2009

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from 21 kestrel drive, mudeford christchurch dorset BH23 4DE

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2009 to 30/09/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/08/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERBERUS TECHNOLOGY SOLUTIONS UK LIMITED

5 SAVILE ROW,LONDON,W1S 3PB

Number:11969516
Status:ACTIVE
Category:Private Limited Company

D.H.R. & L. HINKS LIMITED

2ND FLOOR LANDCHARD HOUSE,WEST BROMWICH,B70 8ER

Number:00916953
Status:ACTIVE
Category:Private Limited Company

FERGUSON STRUCTURES LIMITED

MENNALS COTTAGE,LEOMINSTER,HR6 0EP

Number:06867606
Status:ACTIVE
Category:Private Limited Company

LINKS AND HOPS LTD

23 SHAWFIELDS,BIRMINGHAM,B47 5HP

Number:10897765
Status:ACTIVE
Category:Private Limited Company

PATTAR ENTERPRISES LTD

45 KILBY ROAD,STEVENAGE,SG1 2LT

Number:10471249
Status:ACTIVE
Category:Private Limited Company

QUANTUM RESEARCH & VALUATION LIMITED

8 BEDFORD ROAD,LONDON,N8 8HL

Number:09377296
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