BLANCHELLE INVESTMENTS LIMITED - History of Changes


DateDescription
2023-10-10 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/08/2023:LIQ. CASE NO.1
2022-09-07 delete address 31 HOWCROFT CRESCENT WEST FINCHLEY LONDON UNITED KINGDOM N3 1PA
2022-09-07 insert address 1 KINGS AVENUE LONDON N21 3NA
2022-09-07 update company_status Active => Liquidation
2022-09-07 update registered_address
2022-08-31 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2022-08-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2022 FROM 31 HOWCROFT CRESCENT WEST FINCHLEY LONDON N3 1PA UNITED KINGDOM
2022-08-16 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-05-31 update statutory_documents 16/05/22 STATEMENT OF CAPITAL GBP 962948
2022-05-07 update account_ref_day 31 => 30
2022-05-07 update account_ref_month 12 => 6
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-03-31
2022-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-04-07 update statutory_documents CURREXT FROM 31/12/2021 TO 30/06/2022
2021-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WOLBERT KAMPHUIJS
2021-07-07 update account_category null => TOTAL EXEMPTION FULL
2021-07-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-07-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-06-10 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => null
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES
2019-12-07 update account_category null => TOTAL EXEMPTION FULL
2019-12-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-12-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-11-08 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ITS DE BREE / 13/07/2018
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES
2018-11-07 delete address 45 WELBECK STREET LONDON W1G 8DZ
2018-11-07 insert address 31 HOWCROFT CRESCENT WEST FINCHLEY LONDON UNITED KINGDOM N3 1PA
2018-11-07 update registered_address
2018-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 45 WELBECK STREET LONDON W1G 8DZ
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2017-12-06 update statutory_documents DIRECTOR APPOINTED MR ITS DE BREE
2017-12-06 update statutory_documents DIRECTOR APPOINTED MR WOLBERT HINRIK KAMPHUIJS
2017-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-12-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SCHMITZ
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-07 update company_status Active - Proposal to Strike off => Active
2017-08-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-07-25 update statutory_documents FIRST GAZETTE
2017-07-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR AMERICO FERREIRA DE AMORIM / 06/04/2016
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMERICO FERREIRA DE AMORIM
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-16 update statutory_documents SECOND FILING WITH MUD 06/05/15 FOR FORM AR01
2016-06-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-06-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-05-18 update statutory_documents 06/05/16 FULL LIST
2016-04-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACOB VAN BURG
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-08 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-07-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-08 update statutory_documents 06/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-07-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-06-04 update statutory_documents 06/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-16 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-06-26 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date 2011-05-06 => 2012-05-06
2013-06-22 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-05-17 update statutory_documents 06/05/13 FULL LIST
2012-09-24 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-09-08 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-06 update statutory_documents 06/05/12 FULL LIST
2012-09-04 update statutory_documents FIRST GAZETTE
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-05-10 update statutory_documents 06/05/11 FULL LIST
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION FULL
2010-05-11 update statutory_documents 06/05/10 FULL LIST
2010-05-11 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDUCIARY MANAGEMENT LIMITED / 06/05/2010
2009-10-29 update statutory_documents 31/12/08 TOTAL EXEMPTION FULL
2009-05-15 update statutory_documents RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-11-21 update statutory_documents RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-11-17 update statutory_documents 31/12/07 TOTAL EXEMPTION FULL
2007-10-29 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17 update statutory_documents DIRECTOR RESIGNED
2007-07-17 update statutory_documents RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-07-16 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-07-12 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-01-30 update statutory_documents DIRECTOR RESIGNED
2007-01-30 update statutory_documents DIRECTOR RESIGNED
2007-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-11 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-12 update statutory_documents RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2005-08-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-13 update statutory_documents RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-07-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-05-12 update statutory_documents RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2004-01-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-05-13 update statutory_documents RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-02-20 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-06-10 update statutory_documents RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2001-09-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 13 WIMPOLE STREET, LONDON, W1G 9SU
2001-07-28 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00
2001-05-18 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-05-10 update statutory_documents RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2000-12-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
2000-06-14 update statutory_documents RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
1999-07-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-05-13 update statutory_documents RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS
1998-05-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 9 WIMPOLE STREET, LONDON, W1M 8LB
1998-05-08 update statutory_documents RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS
1997-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-27 update statutory_documents NEW SECRETARY APPOINTED
1997-05-27 update statutory_documents DIRECTOR RESIGNED
1997-05-27 update statutory_documents SECRETARY RESIGNED
1997-05-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION