Advanced company searchLink opens in new window

THE BLACKSTONE GROUP EUROPE LIMITED

Company number 06396648

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)
11 May 2015 GAZ2 Final Gazette dissolved following liquidation
11 Feb 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Aug 2014 AD01 Registered office address changed from 40 Berkeley Square London W1J 5AL to Hill House 1 Little New Street London EC4A 3TR on 21 August 2014
20 Aug 2014 4.70 Declaration of solvency
20 Aug 2014 600 Appointment of a voluntary liquidator
20 Aug 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Jul 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014
03 Jul 2014 TM02 Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014
14 May 2014 CH04 Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014
03 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2014
19 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
  • ANNOTATION A second filed AR01 was registered on 03/04/2014
02 Oct 2013 AA Accounts made up to 31 December 2012
25 Jul 2013 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England
24 Jul 2013 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 19 July 2013
24 Jul 2013 AD03 Register(s) moved to registered inspection location
17 Jul 2013 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 July 2013
27 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Mr Michael John Pegler on 28 September 2011
14 Sep 2012 AA Accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
22 Feb 2012 AP01 Appointment of Farhad Karim as a director on 1 February 2012
21 Feb 2012 TM01 Termination of appointment of Chad Rustan Pike as a director on 1 February 2012
21 Feb 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
02 Feb 2012 CH01 Director's details changed for Mr Chad Rustan Pike on 2 February 2012
03 Oct 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 September 2011