Advanced company searchLink opens in new window

BLSSP (PHC 27) LIMITED

Company number 04104044

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
24 Apr 2019 AD01 Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to C/O Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 24 April 2019
18 Apr 2019 600 Appointment of a voluntary liquidator
18 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-27
18 Apr 2019 LIQ01 Declaration of solvency
20 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Aug 2018 MR04 Satisfaction of charge 041040440004 in full
30 Aug 2018 MR04 Satisfaction of charge 041040440005 in full
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jul 2018 CH03 Secretary's details changed for Sunil Masson on 16 July 2018
20 Jul 2018 TM01 Termination of appointment of Nicholas John Bland as a director on 16 July 2018
20 Jul 2018 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018
20 Jul 2018 AD01 Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 20 July 2018
09 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
25 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
08 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 285,500
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2015 MR01 Registration of charge 041040440005, created on 29 September 2015
05 Oct 2015 MR01 Registration of charge 041040440004, created on 29 September 2015
24 Sep 2015 MR04 Satisfaction of charge 3 in full
29 Jun 2015 AA Full accounts made up to 27 November 2014
08 Jun 2015 TM01 Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015