Advanced company searchLink opens in new window

BLACKROCK PROPERTY EUROPE LIMITED

Company number 04825379

Filter by category

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2015 DS01 Application to strike the company off the register
23 Sep 2015 SH20 Statement by Directors
23 Sep 2015 SH19 Statement of capital on 23 September 2015
  • GBP 1
23 Sep 2015 CAP-SS Solvency Statement dated 21/09/15
23 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Dividend of £9,572,000 be declared & satisfied 22/09/2015
22 Sep 2015 MR05 All of the property or undertaking no longer forms part of charge 4
03 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 350,000
03 Nov 2014 TM01 Termination of appointment of Richard Martin Thomason as a director on 31 October 2014
18 Jul 2014 CH01 Director's details changed for Thomas William Lee on 27 February 2014
18 Jul 2014 CH01 Director's details changed for Thomas William Lee on 7 October 2013
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 350,000
15 Jul 2014 CH01 Director's details changed for Mr Richard Martin Thomason on 7 October 2013
15 Jul 2014 CH01 Director's details changed for Thomas William Lee on 27 February 2014
01 Jul 2014 TM01 Termination of appointment of Steven Willingham as a director
02 Apr 2014 TM01 Termination of appointment of Claire Lamb as a director
19 Mar 2014 AP01 Appointment of Mr Marcus Sperber as a director
17 Mar 2014 AP01 Appointment of Mr Neeral Shashikant Patel as a director
26 Feb 2014 MISC Section 519
18 Oct 2013 TM01 Termination of appointment of Digby Okell as a director
16 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
09 Oct 2013 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
08 Oct 2013 CERTNM Company name changed mgpa (europe) LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
08 Oct 2013 CONNOT Change of name notice