Blessed Flag Ltd was officially closed on 2021-04-06.
Blessed Flag was a private limited company that could have been found at Flat 10, 106 Park Street, London, W1K 6NT, ENGLAND. This company (incorporated on 2018-11-16) was run by 1 director.
Director Ahmad A. who was appointed on 16 November 2018.
The company was categorised as "other business support service activities not elsewhere classified" (82990).
According to the official data, there was a name alteration on 2018-12-04, their previous name was Bessed Flag. There is another name alteration: previous name was Blassed performed on 2018-11-22.
The last confirmation statement was filed on 2019-11-15.
Blessed Flag Ltd Address / Contact
Office Address
Flat 10
Office Address2
106 Park Street
Town
London
Post code
W1K 6NT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11680888
Date of Incorporation
Fri, 16th Nov 2018
Date of Dissolution
Tue, 6th Apr 2021
Industry
Other business support service activities not elsewhere classified
End of financial Year
30th November
Company age
3 years old
Account next due date
Mon, 16th Nov 2020
Next confirmation statement due date
Sun, 27th Dec 2020
Last confirmation statement dated
Fri, 15th Nov 2019
Company staff
Ahmad A.
Position: Director
Appointed: 16 November 2018
Ct Secretaries Limited
Position: Corporate Secretary
Appointed: 16 November 2018
Resigned: 28 February 2020
People with significant control
Ahmad A.
Notified on
16 November 2018
Nature of control:
50,01-75% shares
Saho A.
Notified on
16 November 2018
Nature of control:
50,01-75% shares
Company previous names
Bessed Flag
December 4, 2018
Blassed
November 22, 2018
Company filings
Filing category
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
gazette
Free Download
(1 page)
AD01
New registered office address Flat 10 106 Park Street London W1K 6NT. Change occurred on December 1, 2020. Company's previous address: Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England.
filed on: 1st, December 2020
address
Free Download
(1 page)
PSC04
Change to a person with significant control December 1, 2020
filed on: 1st, December 2020
persons with significant control
Free Download
(2 pages)
CH01
On December 1, 2020 director's details were changed
filed on: 1st, December 2020
officers
Free Download
(2 pages)
TM02
Termination of appointment as a secretary on February 28, 2020
filed on: 28th, February 2020
officers
Free Download
(1 page)
CS01
Confirmation statement with no updates November 15, 2019
filed on: 18th, November 2019
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on December 4, 2018
filed on: 4th, December 2018
resolution
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on November 22, 2018
filed on: 22nd, November 2018
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 16th, November 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.