Advanced company searchLink opens in new window

BLC REALISATIONS 2016 LIMITED

Company number 06530923

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2016 MR04 Satisfaction of charge 1 in full
06 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-06
09 May 2016 ANNOTATION Rectified This document was removed from the public register on 18/01/2017 as it was invalid or ineffective
26 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-18
24 Apr 2016 TM02 Termination of appointment of Angus Macnee as a secretary on 19 April 2016
24 Apr 2016 TM01 Termination of appointment of Adrian Rimmer as a director on 19 April 2016
02 Nov 2015 AP03 Appointment of Mr Angus Macnee as a secretary on 2 November 2015
27 Aug 2015 AD01 Registered office address changed from Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA England to 1 Fore Street Avenue London EC2Y 9DT on 27 August 2015
27 Aug 2015 TM02 Termination of appointment of Peter John Stirling Hawkes as a secretary on 30 June 2015
27 Aug 2015 TM02 Termination of appointment of Peter John Stirling Hawkes as a secretary on 30 June 2015
14 Aug 2015 AD01 Registered office address changed from 10 Hasker Street London SW3 2LG to Albert Buildings Office 42, 49 Queen Victoria Street London EC4N 4SA on 14 August 2015
13 Aug 2015 TM01 Termination of appointment of Nathan Stephen Rockliff as a director on 30 June 2015
13 Aug 2015 TM02 Termination of appointment of Nathan Stephen Rockliff as a secretary on 30 June 2015
01 Jul 2015 AP01 Appointment of Adrian Rimmer as a director on 3 May 2015
11 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000,000
11 Jun 2015 AD01 Registered office address changed from 10 10 Hasker Street London United Kingdom to 10 Hasker Street London SW3 2LG on 11 June 2015
26 May 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AD01 Registered office address changed from 1St Floor 1 East Poultry Avenue London EC1A 9PT to 10 10 Hasker Street London on 9 October 2014
09 Oct 2014 AP03 Appointment of Mr Peter John Stirling Hawkes as a secretary on 9 October 2014
22 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000,000
11 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013