BLAKEPINE LIMITED

63-66 Hatton Garden Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.11064046
CategoryPrivate Limited Company
Incorporated14 Nov 2017
Age6 years, 6 months, 15 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-TEAM SPORT MANAGEMENT LTD

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

CAMBRIDGE ENERGY GROUP LTD

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

OASIS DRIVER SERVICES LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:09826833
Status:ACTIVE
Category:Private Limited Company

SO VERY PROPERTY LIMITED

UNIT 15, BRICKFIELD INDUSTRIAL ESTATE BRICKFIELD LANE,EASTLEIGH,SO53 4DR

Number:09921069
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