BL&E FINE JEWELLERY LIMITED

1 Exeter Mansions 1 Exeter Mansions 1 Exeter Mansions 1 Exeter Mansions, London, W1D 5EQ, United Kingdom
StatusDISSOLVED
Company No.07330987
CategoryPrivate Limited Company
Incorporated30 Jul 2010
Age13 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution29 May 2018
Years5 years, 11 months, 16 days

SUMMARY

BL&E FINE JEWELLERY LIMITED is an dissolved private limited company with number 07330987. It was incorporated 13 years, 9 months, 15 days ago, on 30 July 2010 and it was dissolved 5 years, 11 months, 16 days ago, on 29 May 2018. The company address is 1 Exeter Mansions 1 Exeter Mansions 1 Exeter Mansions 1 Exeter Mansions, London, W1D 5EQ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: Keepers Cottage Wichenford Worcester WR6 6XY

New address: 1 Exeter Mansions 1 Exeter Mansions 106 Shaftesbury Avenue London W1D 5EQ

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-30

New address: Keepers Cottage Wichenford Worcester WR6 6XY

Old address: Babmaes House Babmaes Street London SW1Y 6HD England

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: Babmaes House Babmaes Street London SW1Y 6HD

Old address: Barclays Bank Chambers Bridge Street Stratford-upon-Avon CV37 6AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2013

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Savannah Britten-Long

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Certificate change of name company

Date: 09 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bl&t fine jewellery LIMITED\certificate issued on 09/05/12

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Thompson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Mr Graeme Thompson

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Savannah Britten-Long

Change date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-03-31

Documents

View document PDF

Capital name of class of shares

Date: 06 Oct 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 06 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2EQIPP LTD

NO 12 BLOSSOM WAY NO12 BLOSSOM WAY,BOGNOR REGIS,PO22 0DZ

Number:07999410
Status:ACTIVE
Category:Private Limited Company

AMBO4SERVICES LIMITED

5 REDCLIFFE ROAD,NOTTINGHAM,NG3 5AT

Number:11501986
Status:ACTIVE
Category:Private Limited Company

INDUS (ECLIPSE 2007-1) PLC

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:06056094
Status:LIQUIDATION
Category:Public Limited Company

KERR GAS SYSTEMS LIMITED

13 ONSLOW STREET,LIVINGSTON,EH54 5HR

Number:SC404187
Status:ACTIVE
Category:Private Limited Company

SHEEHAN COMPUTER SERVICES LIMITED

11 SWALLOW CLOSE,WELLINGBOROUGH,NN8 4BY

Number:01553536
Status:ACTIVE
Category:Private Limited Company

THE EXTENSION CENTRE LIMITED

33 HITCHIN STREET,BALDOCK,SG7 6AQ

Number:03114629
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source