Blendini Ltd was founded on 21 January 2009 and are based in Maidstone, it's status in the Companies House registry is set to "Active". There are 7 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIGORJEVA, Anastasija | 28 January 2020 | - | 1 |
JAKOVLEVS, Aleksandrs | 28 January 2020 | - | 1 |
DE CASTRO, Jose Carlos Cardoso | 05 April 2017 | 28 January 2020 | 1 |
DE CASTRO, Maria Ferreira Canhoto | 01 February 2018 | 28 January 2020 | 1 |
GRIGORJEVA, Anastasia | 01 January 2020 | 18 March 2020 | 1 |
JAKOVLEVS, Aleksandrs | 01 January 2020 | 18 March 2020 | 1 |
WANSBROUGH, Charles | 21 January 2009 | 31 January 2017 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 14 May 2020 | |
CH01 - Change of particulars for director | 14 May 2020 | |
PSC04 - N/A | 14 May 2020 | |
PSC04 - N/A | 14 May 2020 | |
AD01 - Change of registered office address | 14 May 2020 | |
CH01 - Change of particulars for director | 18 March 2020 | |
CH01 - Change of particulars for director | 18 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
TM01 - Termination of appointment of director | 18 March 2020 | |
CS01 - N/A | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
AP01 - Appointment of director | 11 February 2020 | |
PSC01 - N/A | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
PSC07 - N/A | 28 January 2020 | |
PSC01 - N/A | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
TM01 - Termination of appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AD01 - Change of registered office address | 21 December 2019 | |
AA - Annual Accounts | 21 December 2019 | |
AD01 - Change of registered office address | 07 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 16 April 2019 | |
CS01 - N/A | 13 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
PSC01 - N/A | 06 January 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 12 March 2018 | |
AP01 - Appointment of director | 01 February 2018 | |
PSC07 - N/A | 01 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
TM02 - Termination of appointment of secretary | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
AP01 - Appointment of director | 05 April 2017 | |
AA01 - Change of accounting reference date | 15 March 2017 | |
CS01 - N/A | 06 February 2017 | |
TM01 - Termination of appointment of director | 06 February 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 03 September 2015 | |
AR01 - Annual Return | 06 March 2015 | |
AD01 - Change of registered office address | 27 January 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 06 March 2013 | |
AA - Annual Accounts | 13 April 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 21 May 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH03 - Change of particulars for secretary | 17 February 2010 | |
SH01 - Return of Allotment of shares | 25 January 2010 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 06 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 06 February 2009 | |
NEWINC - New incorporation documents | 21 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 August 2009 | Outstanding |
N/A |