About

Registered Number: 07325505
Date of Incorporation: 26/07/2010 (13 years and 9 months ago)
Company Status: Administration
Registered Address: Resolve Advisory Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Blain Southern Ltd was registered on 26 July 2010, it's status is listed as "Administration". The organisation has no directors listed at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AM06 - N/A 27 May 2020
AM03 - N/A 29 April 2020
AD01 - Change of registered office address 03 March 2020
AM01 - N/A 03 March 2020
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 06 August 2019
MR01 - N/A 19 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 02 October 2017
MR04 - N/A 23 August 2017
MR04 - N/A 23 August 2017
CS01 - N/A 28 July 2017
SH01 - Return of Allotment of shares 26 October 2016
RESOLUTIONS - N/A 26 September 2016
AA - Annual Accounts 23 September 2016
CS01 - N/A 17 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 08 May 2015
MISC - Miscellaneous document 20 October 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 19 May 2014
AA - Annual Accounts 06 May 2014
DISS40 - Notice of striking-off action discontinued 05 April 2014
CH01 - Change of particulars for director 18 February 2014
GAZ1 - First notification of strike-off action in London Gazette 14 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 August 2012
DISS40 - Notice of striking-off action discontinued 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 April 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
CH01 - Change of particulars for director 13 January 2012
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 24 February 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AA01 - Change of accounting reference date 22 October 2010
AP01 - Appointment of director 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2010
SH01 - Return of Allotment of shares 16 August 2010
AP01 - Appointment of director 16 August 2010
TM01 - Termination of appointment of director 04 August 2010
NEWINC - New incorporation documents 26 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2019 Outstanding

N/A

Rent deposit deed 17 April 2012 Outstanding

N/A

Mortgage 08 February 2012 Fully Satisfied

N/A

Rent deposit deed 05 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.