BLACKSTONE HOUSING LIMITED

Trusolv Ltd, Grove House Meridians Cross Trusolv Ltd, Grove House Meridians Cross, Southampton, SO14 3TJ
StatusLIQUIDATION
Company No.09685097
CategoryPrivate Limited Company
Incorporated14 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

BLACKSTONE HOUSING LIMITED is an liquidation private limited company with number 09685097. It was incorporated 8 years, 10 months, 21 days ago, on 14 July 2015. The company address is Trusolv Ltd, Grove House Meridians Cross Trusolv Ltd, Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Sep 2023

Action Date: 08 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Address

Type: AD01

New address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Change date: 2022-08-16

Old address: 1 Newcrest Close Littleover Derby United Kingdom DE23 4YP United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Yasin

Termination date: 2021-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Ajamal Mohammed Khan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ikhlaq Ahmed

Termination date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-12

Old address: Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD England

New address: 1 Newcrest Close Littleover Derby United Kingdom DE23 4YP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Parveen Akhtar

Notification date: 2019-03-28

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Mr Mohammed Yasin

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-30

Psc name: Mohammed Yasin

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sujahan Begum Jalil

Cessation date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amjad Mahmood

Cessation date: 2018-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ikhlaq Ahmed

Cessation date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sujahan Begum Jalil

Change date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-02

Psc name: Mr Amjad Mahmood

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ikhlaq Ahmed

Change date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-11

Officer name: Mr Ikhlaq Ahmed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Amjad Mahmood

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Ikhlaq Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Address

Type: AD01

New address: Kingston House, First Floor 432-452 High Street West Bromwich West Midlands B70 9LD

Change date: 2017-12-07

Old address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-08-25

Psc name: Sujahan Begum Jalil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amjad Mahmood

Termination date: 2016-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2016

Action Date: 26 May 2016

Category: Capital

Type: SH01

Date: 2016-05-26

Capital : 4 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH United Kingdom

Change date: 2016-04-22

New address: 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amjad Mahmood

Change date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amjad Mahmood

Change date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Mr Mohammed Yasin

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Basharat Najib

Documents

View document PDF

Incorporation company

Date: 14 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SL000417
Status:ACTIVE
Category:Limited Partnership

BIG THING FILMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09841810
Status:LIQUIDATION
Category:Private Limited Company

ENTEETAINMENT LIMITED

62 HOLMBURY AVENUE,CROWTHORNE,RG45 6TQ

Number:06499404
Status:ACTIVE
Category:Private Limited Company

LATIN AMERICA LEGAL LTD

9 ARIADNE ROAD,SWINDON,SN25 2JJ

Number:07136243
Status:ACTIVE
Category:Private Limited Company

PERSONAL SUMMITS LIMITED

WATERSIDE HOUSE,PENKRIDGE,ST19 5SW

Number:04707267
Status:ACTIVE
Category:Private Limited Company

RUNKO LIMITED

117-119 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JH

Number:10744545
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