BWLON EXPERIENCE LIMITED
Status | INSOLVENCY-PROCEEDINGS |
Company No. | 11035886 |
Category | Private Limited Company |
Incorporated | 27 Oct 2017 |
Age | 6 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
BWLON EXPERIENCE LIMITED is an insolvency-proceedings private limited company with number 11035886. It was incorporated 6 years, 7 months, 8 days ago, on 27 October 2017. The company address is 30 Old Bailey, London, EC4M 7AU.
Company Fillings
Liquidation in administration move to dissolution
Date: 29 Apr 2024
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 26 Nov 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 25 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 03 May 2023
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 30 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 25 May 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Change registered office address company with date old address new address
Date: 09 May 2022
Action Date: 09 May 2022
Category: Address
Type: AD01
New address: 30 Old Bailey London EC4M 7AU
Old address: Tower Bridge House St Katharines Way London E1W 1DD
Change date: 2022-05-09
Documents
Liquidation in administration extension of period
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 01 Mar 2022
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation in administration removal of administrator from office
Date: 01 Mar 2022
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration progress report
Date: 26 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 26 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 01 May 2021
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 03 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation administration notice deemed approval of proposals
Date: 10 Sep 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 29 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration statement of affairs with form attached
Date: 25 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation in administration appointment of administrator
Date: 14 May 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: Tower Bridge House St Katharines Way London E1W 1DD
Change date: 2020-05-13
Old address: 39 Long Acre London WC2E 9LG England
Documents
Accounts with accounts type small
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change account reference date company previous extended
Date: 28 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-19
Old address: 15 Ingestre Place Suite 56 London W1F 0JH England
New address: 39 Long Acre London WC2E 9LG
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Danielle Van Den Beemd
Appointment date: 2018-07-05
Documents
Appoint person director company with name date
Date: 03 Aug 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Ms Caroline Patricia Williams
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110358860001
Charge creation date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-16
Old address: 39 Long Acre London WC2E 9LG England
New address: 15 Ingestre Place Suite 56 London W1F 0JH
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Old address: 15 Ingestre Place London W1F 0JH United Kingdom
New address: 39 Long Acre London WC2E 9LG
Change date: 2018-07-13
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-05
Psc name: A Person with Significant Control
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Change to a person with significant control
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Station 1 Bv
Change date: 2018-03-05
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bwlon Central Limited
Notification date: 2018-03-05
Documents
Resolution
Date: 08 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 08 Nov 2017
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG
Number: | 10531685 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11610304 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACRAYS LTD LANCASTER HOUSE,WICKFORD,SS11 8YU
Number: | 11735448 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MAVEN INCOME AND GROWTH VCT PLC
FIFTH FLOOR,LONDON,EC3V 3LF
Number: | 03908220 |
Status: | ACTIVE |
Category: | Public Limited Company |
4 THE CONCOURSE,MILTON KEYNES,MK2 2HE
Number: | 03993007 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE,BRIGHOUSE,HD6 2PD
Number: | 10694475 |
Status: | ACTIVE |
Category: | Private Limited Company |