BLACKPOOL RP HOLDINGS LIMITED

Sfp Suite 9 Ensign House Sfp Suite 9 Ensign House, London, E14 9XQ
StatusLIQUIDATION
Company No.10585421
CategoryPrivate Limited Company
Incorporated26 Jan 2017
Age7 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

BLACKPOOL RP HOLDINGS LIMITED is an liquidation private limited company with number 10585421. It was incorporated 7 years, 4 months, 24 days ago, on 26 January 2017. The company address is Sfp Suite 9 Ensign House Sfp Suite 9 Ensign House, London, E14 9XQ.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

Old address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG England

Change date: 2024-01-10

New address: Sfp Suite 9 Ensign House Admirals Way London E14 9XQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Kunalan

Termination date: 2023-05-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-30

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr Kunalan Sivapuniam

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jan 2019

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 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: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Sandra Kunalan

Documents

View document PDF

Legacy

Date: 06 Sep 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr kunalan sivapuniam

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105854210002

Charge creation date: 2018-05-22

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2018

Action Date: 09 Apr 2018

Category: Address

Type: AD01

Old address: Beehive Park Lane Chester CH4 9HB England

Change date: 2018-04-09

New address: Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105854210001

Charge creation date: 2018-03-19

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Mr Kunalan Sivapuniam

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Kunalan Sivapuniam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

New address: Beehive Park Lane Chester CH4 9HB

Change date: 2018-02-14

Old address: 6 New Street Square London EC4A 3DJ England

Documents

View document PDF

Incorporation company

Date: 26 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROAD STREET BAKERY LTD

116A SEASIDE,EASTBOURNE,BN22 7QP

Number:08200203
Status:ACTIVE
Category:Private Limited Company

FORUM ENGINEERING LIMITED

3 PARSONS MEADOW,NOTTINGHAM,NG4 2ES

Number:10821827
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENVIRONMENT FORUM LIMITED

PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP

Number:01033028
Status:ACTIVE
Category:Private Limited Company

INEXPLICITUS CLOTHING LIMITED

111 JAMES STREET,MANCHESTER,M26 1LP

Number:11466669
Status:ACTIVE
Category:Private Limited Company

LIGHT THE BEACON LTD

SUITE 6 1 CLIVEDEN OFFICE VILLAGE,HIGH WYCOMBE,HP12 3YZ

Number:07892540
Status:ACTIVE
Category:Private Limited Company

PROJECT SIX PILLARS LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:10884060
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