BL GP CHESS NO. 1 LIMITED

York House York House, London, W1H 7LX
StatusDISSOLVED
Company No.08572585
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

BL GP CHESS NO. 1 LIMITED is an dissolved private limited company with number 08572585. It was incorporated 10 years, 10 months, 28 days ago, on 17 June 2013 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is York House York House, London, W1H 7LX.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Gazette notice voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy John Haddon

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Downes

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Middleton

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Mcnuff

Appointment date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Mr Bruce Michael James

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Timothy Andrew Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mark Webb

Termination date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-30

Officer name: Sarah Morrell Barzycki

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: Lucinda Margaret Bell

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-04

Officer name: Charles Butters

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bl Chess Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael John Forshaw

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ndiana Ekpo

Termination date: 2016-12-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-06

Officer name: Ndiana Ekpo

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: British Land Company Secretarial Limited

Appointment date: 2016-12-06

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16

Documents

View document PDF

Legacy

Date: 12 Aug 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Charles Butters

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr David Ian Lockyer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Termination secretary company

Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Margaret Penrice

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Margaret Penrice

Termination date: 2015-04-29

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-09

Officer name: Mrs Lucinda Margaret Bell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Margaret Penrice

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Braine

Termination date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ian Lockyer

Change date: 2013-12-12

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-25

Officer name: Mr Timothy Andrew Roberts

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Lockyer

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER ANY EVENT LIMITED

23 MORRIS ROAD,DAGENHAM,RM8 3NU

Number:11853557
Status:ACTIVE
Category:Private Limited Company

CARLAN DEVELOPMENTS LIMITED

LOW BANK ROAD GARAGE,ASHTON-IN-MAKERFIELD,WN4 9RN

Number:01227985
Status:ACTIVE
Category:Private Limited Company

FRIENDS OF COMMUNITY ACTIVITY IN LINDLEY

FOCAL COMMUNITY CENTRE NEW HEY ROAD,HUDDERSFIELD,HD3 4DD

Number:07860934
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

J.T. DUNCOMBE LIMITED

7 TAYLOR CLOSE,LEICESTER,LE9 4WJ

Number:04480579
Status:ACTIVE
Category:Private Limited Company

ORIENTAL EXPRESS EYEWEAR LIMITED

ABBEY HOUSE,SAFFRON WALDEN,CB10 1AF

Number:07081102
Status:ACTIVE
Category:Private Limited Company

RULE NUMBER 10 LIMITED

3 KENSWORTH GATE,DUNSTABLE,LU6 3HS

Number:10776312
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