BLACK & BLUE (RESTAURANTS) LIMITED

29 Avenue Road, Bexleyheath, DA7 4EP, England
StatusACTIVE
Company No.09539554
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

BLACK & BLUE (RESTAURANTS) LIMITED is an active private limited company with number 09539554. It was incorporated 9 years, 15 days ago, on 13 April 2015. The company address is 29 Avenue Road, Bexleyheath, DA7 4EP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change to a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Lorraine Edmund Hill

Change date: 2020-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Alan Kenneth Bacon

Cessation date: 2020-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julie Gay

Appointment date: 2020-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Kenneth Bacon

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom

New address: 29 Avenue Road Bexleyheath DA7 4EP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA England

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Change date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Lorraine Edmund Hill

Change date: 2015-04-29

Documents

View document PDF

Certificate change of name company

Date: 22 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black and blue (f) LIMITED\certificate issued on 22/04/15

Documents

View document PDF

Change of name notice

Date: 22 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sinanan

Termination date: 2015-04-15

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-15

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Nicholas Lorraine Edmund Hill

Documents

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Richard Alan Kenneth Bacon

Documents

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIAR COPYWRITING LTD

ANCIENT HOUSE 1 KING WILLIAM STREET,IPSWICH,IP6 8AD

Number:07881375
Status:ACTIVE
Category:Private Limited Company

FIREFLY STUDIOS LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:03756547
Status:ACTIVE
Category:Private Limited Company

GB MUSIC LIMITED

6 PRYORS LANE,ALDWICK,PO21 4JU

Number:06536953
Status:ACTIVE
Category:Private Limited Company

MERCATURA INVESTMENTS LIMITED

36 MAWNEY ROAD,ROMFORD,RM7 7HR

Number:08429545
Status:ACTIVE
Category:Private Limited Company

OM MARKETING CONSULTING LIMITED

25, COCHRANE HOUSE,UXBRIDGE,UB10 8FX

Number:10169777
Status:ACTIVE
Category:Private Limited Company

S.A.R.G. (SCOTLAND) LIMITED

UNIT 12,GLASGOW,G40 4HW

Number:SC593807
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