This company is commonly known as Blink Brand And Marketing Ltd. The company was founded 9 years ago and was given the registration number 09120322. The firm's registered office is in CLECKHEATON. You can find them at 5-7 Northgate, , Cleckheaton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BLINK BRAND AND MARKETING LTD |
---|---|---|
Company Number | : | 09120322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 July 2014 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-7 Northgate, Cleckheaton, England, BD19 3HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Northgate, Cleckheaton, England, BD19 3HH | Director | 08 July 2014 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 08 July 2014 | Active |
Mrs Sonia Falak Naz Whiteley-Guest | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-7, Northgate, Cleckheaton, England, BD19 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-20 | Resolution | Resolution. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Change account reference date company current extended. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-04 | Officers | Change person director company with change date. | Download |
2015-07-31 | Capital | Capital allotment shares. | Download |
2015-05-20 | Address | Change registered office address company with date old address new address. | Download |
2014-08-19 | Change of name | Certificate change of name company. | Download |
2014-08-19 | Change of name | Change of name notice. | Download |
2014-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.