About

Registered Number: 03858863
Date of Incorporation: 14/10/1999 (25 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (5 years and 1 month ago)
Registered Address: Island House, The Island Midsomer Norton, Radstock, Somerset, BA3 2HJ

 

Established in 1999, Blame Free (UK) Ltd have registered office in Somerset, it's status is listed as "Dissolved". This business has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Anthony James 02 February 2001 29 October 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 27 November 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 26 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 28 March 2009
AA - Annual Accounts 11 August 2008
363s - Annual Return 16 November 2007
287 - Change in situation or address of Registered Office 09 October 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 20 December 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 13 December 2001
AA - Annual Accounts 13 August 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
363s - Annual Return 24 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
287 - Change in situation or address of Registered Office 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.