- Company Overview for BLACKGLADE LIMITED (07744462)
- Filing history for BLACKGLADE LIMITED (07744462)
- People for BLACKGLADE LIMITED (07744462)
- Insolvency for BLACKGLADE LIMITED (07744462)
- More for BLACKGLADE LIMITED (07744462)
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) |
---|---|---|---|
24 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2021 | |
19 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2020 | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
29 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 March 2018 | |
19 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
30 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
02 Sep 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2 September 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 30 March 2016 | |
29 Mar 2016 | 4.70 | Declaration of solvency | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | CERTNM |
Company name changed bm advisory (south) LIMITED\certificate issued on 29/12/15
|
|
28 Aug 2015 | AR01 |
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Paul Kerr Ashton on 9 April 2014 | |
05 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2013 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 August 2013 | |
23 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Oct 2013 | AA01 | Current accounting period extended from 31 March 2014 to 31 August 2014 |