BERTRAM BLACKWOOD LTD
Status | DISSOLVED |
Company No. | 10131779 |
Category | Private Limited Company |
Incorporated | 19 Apr 2016 |
Age | 8 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2022 |
Years | 2 years, 20 days |
SUMMARY
BERTRAM BLACKWOOD LTD is an dissolved private limited company with number 10131779. It was incorporated 8 years, 1 month, 10 days ago, on 19 April 2016 and it was dissolved 2 years, 20 days ago, on 09 May 2022. The company address is 26-28 Bedford Row, London, WC1R 4HE.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2021
Action Date: 25 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jan 2020
Action Date: 25 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Address
Type: AD01
New address: 26-28 Bedford Row London WC1R 4HE
Old address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU England
Change date: 2019-01-02
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 17 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Appoint person director company with name date
Date: 25 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jordan Gayle
Appointment date: 2018-09-24
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 17 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Bertram Blackwood
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bertram Blackwood
Change date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Change date: 2018-04-03
Documents
Termination secretary company with name termination date
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Joyce
Termination date: 2018-04-03
Documents
Change account reference date company previous extended
Date: 27 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-04-30
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bertram Blackwood
Notification date: 2017-06-08
Documents
Cessation of a person with significant control
Date: 28 Jul 2017
Action Date: 08 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-08
Psc name: Peter Hayward
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bertram Blackwood
Appointment date: 2017-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ
Old address: 27 Old Gloucester Street London WC1N 3AX England
Change date: 2017-06-06
Documents
Appoint person secretary company with name date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-06
Officer name: Ms Julie Joyce
Documents
Termination director company with name termination date
Date: 06 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Leigh Grant
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2017
Action Date: 13 Mar 2017
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ United Kingdom
Change date: 2017-03-13
New address: 27 Old Gloucester Street London WC1N 3AX
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Address
Type: AD01
Old address: 27 Old Gloucester Street London WC1N 3AX England
Change date: 2017-03-08
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Aylesbury Towcester NN12 8EQ
Documents
Termination director company with name termination date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-15
Officer name: Pushpa Devi Gupta
Documents
Appoint person director company with name date
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pushpa Devi Gupta
Appointment date: 2017-01-18
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mercedes Fraser
Termination date: 2016-05-23
Documents
Appoint person director company with name date
Date: 20 May 2016
Action Date: 20 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Grant
Appointment date: 2016-05-20
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 6 Longdown Mews Aylesbury HP19 7GW United Kingdom
Change date: 2016-05-20
Documents
Some Companies
2 STONE BUILDINGS,LONDON,WC2A 3TH
Number: | 11178836 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT NORTHERN PRODUCTIONS UK LIMITED
850 BEVERLEY ROAD,HULL,HU6 7HP
Number: | 11083898 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHANCERY LANE,SCUNTHORPE,DN17 4HN
Number: | 10677403 |
Status: | ACTIVE |
Category: | Private Limited Company |
117-119 OLD BROMPTON ROAD,LONDON,SW7 3RN
Number: | OC353130 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
37 WARREN STREET,,W1T 6AD
Number: | 03308015 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY LODGE,NEW MILTON,BH25 5SJ
Number: | 11081911 |
Status: | ACTIVE |
Category: | Private Limited Company |