Advanced company searchLink opens in new window

BLACKSTONE ONE LTD

Company number 07720634

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 Apr 2018 COCOMP Order of court to wind up
19 Apr 2018 RP05 Registered office address changed to PO Box 4385, 07720634: Companies House Default Address, Cardiff, CF14 8LH on 19 April 2018
26 Sep 2017 AD01 Registered office address changed from 43 Oswald Road Scunthorpe DN15 7PN to 22 Normanby Road Thealby Scunthorpe DN15 9AD on 26 September 2017
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
20 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
16 Jul 2015 CERTNM Company name changed 07720634 LTD\certificate issued on 16/07/15
  • CONNOT ‐ Change of name notice
13 Jun 2015 AD01 Registered office address changed from 45-157 st Johns Street London London EC1V 4PX to 43 Oswald Road Scunthorpe DN15 7PN on 13 June 2015
13 Jun 2015 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 1
13 Jun 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Jun 2015 RT01 Administrative restoration application
13 Jun 2015 CERTNM Company name changed blackstone consult\certificate issued on 13/06/15
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 AAMD Amended accounts made up to 31 July 2012
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2014 AR01 Annual return made up to 27 July 2013 with full list of shareholders
03 Mar 2014 AD01 Registered office address changed from , 25 Westrum Lane, Brigg, North East Lincs, DN20 9EY, England on 3 March 2014
03 Mar 2014 TM02 Termination of appointment of Lucy Craig as a secretary on 3 March 2014
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended