BLACKSTONE HOUSING LIMITED
Status | LIQUIDATION |
Company No. | 09685097 |
Category | Private Limited Company |
Incorporated | 14 Jul 2015 |
Age | 8 years, 10 months, 21 days |
Jurisdiction | England 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
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
Liquidation voluntary statement of affairs
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 22 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Aug 2016
Action Date: 26 May 2016
Category: Capital
Type: SH01
Date: 2016-05-26
Capital : 4 GBP
Documents
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
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
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
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
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
Some Companies
Number: | SL000417 |
Status: | ACTIVE |
Category: | Limited Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09841810 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
62 HOLMBURY AVENUE,CROWTHORNE,RG45 6TQ
Number: | 06499404 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ARIADNE ROAD,SWINDON,SN25 2JJ
Number: | 07136243 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE HOUSE,PENKRIDGE,ST19 5SW
Number: | 04707267 |
Status: | ACTIVE |
Category: | Private Limited Company |
117-119 LEIGH ROAD,LEIGH-ON-SEA,SS9 1JH
Number: | 10744545 |
Status: | ACTIVE |
Category: | Private Limited Company |