BL INVEST LIMITED
Status | LIQUIDATION |
Company No. | 05713760 |
Category | Private Limited Company |
Incorporated | 17 Feb 2006 |
Age | 18 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BL INVEST LIMITED is an liquidation private limited company with number 05713760. It was incorporated 18 years, 2 months, 22 days ago, on 17 February 2006. The company address is Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square, Leeds, LS1 4DL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary declaration of solvency
Date: 03 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
Old address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU United Kingdom
Change date: 2023-06-27
New address: Rsm Uk Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name termination date
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-09
Officer name: Stron Legal Services Limited
Documents
Accounts with accounts type dormant
Date: 07 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type dormant
Date: 22 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change corporate secretary company with change date
Date: 27 May 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-28
Officer name: Stron Legal Services Ltd.
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Address
Type: AD01
New address: Stron Legal, the Clubhouse St James 8 st James's Square, St James's London SW1Y 4JU
Old address: Stron House, 100 Pall Mall London London England - Uk SW1Y 5EA
Change date: 2021-04-28
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Accounts with accounts type dormant
Date: 22 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type dormant
Date: 02 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-02
Psc name: Andreas Bomann-Larsen
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type dormant
Date: 01 Sep 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person director company with name date
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andreas Bomann-Larsen
Appointment date: 2015-03-25
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: Jacob Bomann-Larsen
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type dormant
Date: 02 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type dormant
Date: 11 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: stron house, 100 pall mall london london england - uk SW1Y 5EA
Documents
Legacy
Date: 23 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 23/11/07 from: suite 1.7 1 warwick row london SW1E 5ER
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 15 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 15/12/06 from: suite 112A, 83 victoria street london london england - uk SW1H 0HW
Documents
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 03584743 |
Status: | ACTIVE |
Category: | Private Limited Company |
178 YORK ROAD,HARTLEPOOL,TS26 9EA
Number: | 10876489 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SQUIRES,WEDNESBURY,WS10 9BZ
Number: | 04971025 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 GREENFIELD ROAD,MEASHAM,DE12 7LB
Number: | 11343267 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFILE MOTORS (LEICESTER) LIMITED
1 SAFFRON WAY,LEICESTER,LE2 6UP
Number: | 06598830 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUSIE HOLMES CONSULTING LIMITED
MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 07204066 |
Status: | ACTIVE |
Category: | Private Limited Company |