11271389CO LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11271389
CategoryPrivate Limited Company
Incorporated22 Mar 2018
Age6 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

11271389CO LTD is an active private limited company with number 11271389. It was incorporated 6 years, 1 month, 7 days ago, on 22 March 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 07 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed block estates LTD\certificate issued on 07/01/22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 03 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-03

Psc name: Block Estates

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 27 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blest Inc

Cessation date: 2021-12-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 05 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Block Estates

Appointment date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: George Demian

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Demian

Appointment date: 2020-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-15

Officer name: George Demian

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Blest Inc

Change date: 2020-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-18

Psc name: Block Estates Inc

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishil Jayeshkumar Patel

Termination date: 2019-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nishil Jayeshkumar Patel

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-11

Officer name: Robert Tomkins

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Jiang Shi

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-16

Psc name: Block Estates Inc

Documents

View document PDF

Resolution

Date: 24 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Demian

Termination date: 2018-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George Demian

Appointment date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Demian

Appointment date: 2018-10-14

Documents

View document PDF

Incorporation company

Date: 22 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMLEY DAISIES LTD

BROMLEY DAISIES,BRIERLEY HILL,DY5 4PJ

Number:11485096
Status:ACTIVE
Category:Private Limited Company

EXCEL MEDIA OVERSEAS LTD

111 KINGS CROSS ROAD,LONDON,WC1X 9LR

Number:10526579
Status:ACTIVE
Category:Private Limited Company

JASPA EDMONTON LTD

38 BENTON ROAD,ILFORD,IG1 4AT

Number:06924546
Status:ACTIVE
Category:Private Limited Company

N.J. BATCHELOR BUILDING LIMITED

SUITE 10, SOMERSET HOUSE SCOTTON BUSINESS CENTRE,KNARESBOROUGH,HG5 9JN

Number:04887675
Status:ACTIVE
Category:Private Limited Company

POOL DESIGN LIMITED

THE CHAPEL CHAPEL ROW,CHIPPENHAM,SN14 6PD

Number:03060909
Status:ACTIVE
Category:Private Limited Company
Number:CE003816
Status:ACTIVE
Category:Charitable Incorporated Organisation

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