Advanced company searchLink opens in new window

BLACKSTONE MANAGEMENT LIMITED

Company number 07703383

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
10 Aug 2015 CH01 Director's details changed for Manjit Kaur Bhogal on 1 August 2015
11 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
21 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
21 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
25 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
25 Jul 2012 CH01 Director's details changed for Manjit Kaur Bhogal on 13 July 2012
25 Jul 2012 CH01 Director's details changed for Mr Jasbir Singh Bhogal on 13 July 2012
25 Jul 2012 TM01 Termination of appointment of Manjit Bhogal as a director
25 Jul 2012 TM01 Termination of appointment of Jasbir Bhogal as a director
09 Sep 2011 AP01 Appointment of Manjit Kaur Bhogal as a director
09 Sep 2011 TM02 Termination of appointment of Online Corporate Secretaries Limited as a secretary
09 Sep 2011 AP01 Appointment of Jasbir Singh Bhogal as a director
09 Sep 2011 TM01 Termination of appointment of Online Nominees Limited as a director
09 Sep 2011 TM01 Termination of appointment of Samuel Lloyd as a director
09 Sep 2011 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 9 September 2011
07 Sep 2011 SH01 Statement of capital following an allotment of shares on 2 September 2011
  • GBP 100
06 Sep 2011 AP01 Appointment of Manjit Kaur Bhogal as a director
06 Sep 2011 AP01 Appointment of Mr Jasbir Singh Bhogal as a director
13 Jul 2011 NEWINC Incorporation