BLINK POINT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-01-16 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Confirmation statement. Statement with updates. 2023-09-05 View Report
Officers. Officer name: Cristian Cornelius Young. Change date: 2023-01-01. 2023-08-25 View Report
Officers. Officer name: Mr John Clinton Hewett. Change date: 2023-01-01. 2023-08-25 View Report
Confirmation statement. Statement with updates. 2022-08-30 View Report
Gazette. Gazette filings brought up to date. 2022-03-26 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with updates. 2021-08-26 View Report
Accounts. Accounts type small. 2020-12-23 View Report
Confirmation statement. Statement with updates. 2020-09-23 View Report
Persons with significant control. Cessation date: 2020-08-20. Psc name: Anna Margaret Smedvig. 2020-09-23 View Report
Persons with significant control. Psc name: Smedvig Capital As. Notification date: 2020-07-20. 2020-09-23 View Report
Accounts. Accounts type small. 2019-10-01 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Accounts. Accounts type audited abridged. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-08-29 View Report
Accounts. Accounts type audited abridged. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-09-11 View Report
Mortgage. Charge number: 2. 2016-12-03 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Mortgage. Charge number: 1. 2016-10-13 View Report
Accounts. Accounts type small. 2016-04-04 View Report
Annual return. With made up date full list shareholders. 2015-09-15 View Report
Address. Change date: 2015-07-24. New address: Ryger House 11 Arlington Street London SW1A 1rd. Old address: 20 st James`S Street London SW1A 1ES. 2015-07-24 View Report
Accounts. Accounts type small. 2015-06-11 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type small. 2014-06-25 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type small. 2013-06-12 View Report
Officers. Officer name: Cristian Cornelius Young. 2012-09-17 View Report
Officers. Officer name: Alistair Cairns. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-09-12 View Report
Accounts. Accounts type small. 2012-08-21 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Officers. Officer name: The Hon Alistair Cairns. Change date: 2010-04-28. 2011-09-06 View Report
Address. Old address: C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom. 2011-09-06 View Report
Accounts. Accounts type small. 2011-08-31 View Report
Officers. Officer name: John Clinton Hewett. Change date: 2011-07-27. 2011-07-28 View Report
Auditors. Auditors resignation company. 2011-05-11 View Report
Annual return. With made up date full list shareholders. 2010-09-15 View Report
Address. Move registers to sail company. 2010-09-15 View Report
Address. Change sail address company. 2010-09-15 View Report
Officers. Change date: 2009-10-01. Officer name: Alistair Cairns. 2010-09-15 View Report
Accounts. Accounts type small. 2010-07-09 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Accounts. Accounts type small. 2009-11-05 View Report
Accounts. Accounts type small. 2008-10-28 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type small. 2007-11-02 View Report