BLAKEPINE LIMITED
Status | ACTIVE |
Company No. | 11064046 |
Category | Private Limited Company |
Incorporated | 14 Nov 2017 |
Age | 6 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
BLAKEPINE LIMITED is an active private limited company with number 11064046. It was incorporated 6 years, 6 months, 15 days ago, on 14 November 2017. The company address is 63-66 Hatton Garden Hatton Garden, London, EC1N 8LE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 04 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-04-04
Psc name: Alexander Bartlett
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
New address: 63-66 Hatton Garden Hatton Garden London EC1N 8LE
Change date: 2021-04-07
Old address: 1a Etherley Court Etherley Road London N15 3AL England
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 03 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Martin Lomas
Cessation date: 2021-04-03
Documents
Notification of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Lomas
Notification date: 2021-01-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-18
Psc name: Alexander Bartlett
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 09 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Bartlett
Appointment date: 2021-02-09
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Gazette filings brought up to date
Date: 05 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 04 Feb 2021
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Notification of a person with significant control
Date: 20 May 2020
Action Date: 16 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alexander Bartlett
Notification date: 2020-05-16
Documents
Cessation of a person with significant control
Date: 19 May 2020
Action Date: 15 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Martin Lomas
Cessation date: 2020-05-15
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 07 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-07
Officer name: Mr Aniruddha Barua
Documents
Notification of a person with significant control
Date: 17 Jun 2019
Action Date: 12 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Lomas
Notification date: 2019-06-12
Documents
Termination director company with name termination date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Simon Hochfield
Documents
Cessation of a person with significant control
Date: 30 May 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Hochfield
Cessation date: 2019-05-29
Documents
Notice of removal of a director
Date: 30 May 2019
Action Date: 28 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-28
Officer name: Mr Stephen Martin Lomas
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Notification of a person with significant control
Date: 17 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-16
Psc name: Simon Hochfield
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-16
Officer name: Mr Simon Hochfield
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-16
Officer name: Ceri Richard John
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ceri Richard John
Cessation date: 2019-05-16
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
New address: 1a Etherley Court Etherley Road London N15 3AL
Change date: 2019-05-17
Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales
Documents
Accounts with accounts type dormant
Date: 20 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Address
Type: AD01
New address: Academy House 11 Dunraven Place Bridgend CF31 1JF
Old address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
Change date: 2018-11-26
Documents
Some Companies
60 KYNASTON AVENUE,THORNTON HEATH,CR7 7BW
Number: | 11895183 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLEBURY FINANCIAL ASSOCIATES LLP
3 WOOD ROW,BOURNEMOUTH,BH8 0DN
Number: | OC386384 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
79 BARTON ROAD,CAMBRIDGE,CB3 9LL
Number: | 09969034 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAPPY HOURS ENTERTAINMENT GROUP LIMITED
UNIT 6F LANWADES BUSINESS PARK,KENNETT,CB8 7PN
Number: | 09872018 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 09826833 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR
Number: | 09921069 |
Status: | ACTIVE |
Category: | Private Limited Company |