This company is commonly known as The Blobbery Ltd. The company was founded 7 years ago and was given the registration number 10529672. The firm's registered office is in LONDON. You can find them at 320 City Road, , London, . This company's SIC code is 73110 - Advertising agencies.
Name | : | THE BLOBBERY LTD |
---|---|---|
Company Number | : | 10529672 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 December 2016 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 320 City Road, London, England, EC1V 2NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Langley House, Park Road, East Finchley, N2 8EY | Director | 16 December 2016 | Active |
Unit 312, 153-159 Bow Road, London, England, E3 2SE | Director | 16 December 2016 | Active |
320, City Road, London, England, EC1V 2NZ | Director | 16 December 2016 | Active |
Unit 312, 153-159 Bow Road, London, England, E3 2SE | Director | 16 December 2016 | Active |
Mr Humphrey Donald Oyaka | ||
Notified on | : | 11 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Address | : | Langley House, Park Road, East Finchley, N2 8EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-23 | Resolution | Resolution. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-01-28 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Gazette | Gazette filings brought up to date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-17 | Officers | Termination director company with name termination date. | Download |
2017-03-08 | Address | Change registered office address company with date old address new address. | Download |
2016-12-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.