BLAVO & CO. SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

BLAVO & CO. SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07687152

Incorporation date

29/06/2011

Size

Full

Contacts

Registered address

Registered address

Gladstone House 77-79 High Street, Egham, Surrey TW20 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon17/02/2026
Progress report in a winding up by the court
dot icon20/01/2025
Progress report in a winding up by the court
dot icon19/02/2024
Progress report in a winding up by the court
dot icon07/02/2023
Progress report in a winding up by the court
dot icon21/02/2022
Progress report in a winding up by the court
dot icon02/03/2021
Progress report in a winding up by the court
dot icon06/07/2020
Progress report in a winding up by the court
dot icon06/02/2020
Progress report in a winding up by the court
dot icon25/02/2019
Progress report in a winding up by the court
dot icon10/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon03/03/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/01/2016
Registered office address changed from 19 John Street London WC1N 2DL to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 2016-01-04
dot icon04/01/2016
Appointment of a liquidator
dot icon22/12/2015
Order of court to wind up
dot icon21/10/2015
Satisfaction of charge 1 in full
dot icon09/10/2015
Termination of appointment of Barbara Simula as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Michelle Sarah Mwangi as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Leslie Arthur Kisseih as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Lee-Ann Jennine Frampton-Anderson as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Gillian Koshi Blavo as a director on 2015-10-09
dot icon09/10/2015
Termination of appointment of Maureen Chigboh Anyadi as a director on 2015-10-09
dot icon07/10/2015
Termination of appointment of David John Hodge as a director on 2015-10-02
dot icon05/10/2015
Termination of appointment of Balbir Bains as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Mark David Fidler as a director on 2015-10-02
dot icon02/10/2015
Termination of appointment of Joanne Mary Day as a director on 2015-10-01
dot icon29/09/2015
Termination of appointment of Kezia Rachel Daley as a director on 2015-09-28
dot icon11/08/2015
Termination of appointment of Emmanuel Adjetey Osae as a director on 2015-08-11
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon18/11/2013
Termination of appointment of Donald Tiong as a director
dot icon18/11/2013
Termination of appointment of John Akpeki as a director
dot icon13/09/2013
Appointment of Mr John Ediri Akpeki as a director
dot icon08/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon06/07/2013
Registration of charge 076871520003
dot icon06/06/2013
Satisfaction of charge 076871520002 in full
dot icon30/05/2013
Registration of charge 076871520002
dot icon17/04/2013
Appointment of Mr Frederic Blavo as a secretary
dot icon15/04/2013
Appointment of Mr Donald Min Huo Tiong as a director
dot icon12/04/2013
Appointment of Mr Leslie Arthur Kisseih as a director
dot icon12/04/2013
Appointment of Ms Balbir Bains as a director
dot icon12/04/2013
Appointment of Mrs Michelle Sarah Mwangi as a director
dot icon12/04/2013
Appointment of Mr Emmanuel Adjetey Osae as a director
dot icon12/04/2013
Appointment of Miss Kezia Rachel Daley as a director
dot icon12/04/2013
Appointment of Mrs Joanne Mary Day as a director
dot icon12/04/2013
Appointment of Mrs Maureen Chigboh Anyadi as a director
dot icon12/04/2013
Appointment of Mr David John Hodge as a director
dot icon12/04/2013
Appointment of Miss Barbara Simula as a director
dot icon12/04/2013
Appointment of Mr Mark David Fidler as a director
dot icon12/04/2013
Appointment of Mrs Lee-Ann Jennine Frampton-Anderson as a director
dot icon12/04/2013
Appointment of Ms Gillian Koshi Blavo as a director
dot icon03/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon26/01/2012
Current accounting period extended from 2012-11-30 to 2013-03-31
dot icon24/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/11/2011
Current accounting period shortened from 2012-06-30 to 2011-11-30
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
29/06/2017
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
dot iconNext due on
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Ediri Akpeki
Director
22/08/2013 - 15/11/2013
21
Daley, Kezia Rachel
Director
01/10/2012 - 28/09/2015
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAVO & CO. SOLICITORS LIMITED

BLAVO & CO. SOLICITORS LIMITED is an(a) Liquidation company incorporated on 29/06/2011 with the registered office located at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAVO & CO. SOLICITORS LIMITED?

toggle

BLAVO & CO. SOLICITORS LIMITED is currently Liquidation. It was registered on 29/06/2011 .

Where is BLAVO & CO. SOLICITORS LIMITED located?

toggle

BLAVO & CO. SOLICITORS LIMITED is registered at Gladstone House 77-79 High Street, Egham, Surrey TW20 9HY.

What does BLAVO & CO. SOLICITORS LIMITED do?

toggle

BLAVO & CO. SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BLAVO & CO. SOLICITORS LIMITED?

toggle

The latest filing was on 17/02/2026: Progress report in a winding up by the court.