-
BLAST ADVERTISING LIMITED - 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom
Company Information
- Company registration number
- 09956510
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2 Sovereign Quay
- Havannah Street
- Cardiff
- CF10 5SF 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF UK
Management
- Managing Directors
- DAVIES, David Benjamin
- WATKINS, Karen Anne
- WRIGHT, Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-01-18
- Dissolved on
- 2021-09-18
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mrs Karen Anne Watkins
- Mr Peter Wright
- Mr Peter Wright
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-03-31
- Last Date: 2017-06-30
- Annual Return
- Due Date: 2018-01-31
- Last Date: 2017-01-17
-
BLAST ADVERTISING LIMITED Company Description
- BLAST ADVERTISING LIMITED is a ltd registered in United Kingdom with the Company reg no 09956510. Its current trading status is "closed". It was registered 2016-01-18. It has declared SIC or NACE codes as "62020". It has 3 directors The latest accounts are filed up to 2017-06-30.It can be contacted at 2 Sovereign Quay .
Get BLAST ADVERTISING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Blast Advertising Limited - 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF, United Kingdom
Did you know? kompany provides original and official company documents for BLAST ADVERTISING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-09-18) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-19) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-06-18) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-29) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-22) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-01-19) - 600
keyboard_arrow_right 2018
-
resolution (2018-03-07) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2018-03-21) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-09) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-03-07) - LIQ02
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-18) - AA
-
capital-allotment-shares (2017-10-04) - SH01
-
resolution (2017-09-29) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-08-07) - AP01
-
confirmation-statement-with-updates (2017-03-29) - CS01
keyboard_arrow_right 2016
-
incorporation-company (2016-01-18) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-07-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-16) - AD01
-
change-account-reference-date-company-current-extended (2016-07-11) - AA01