- Company Overview for BLACKSTONE DISTRIBUTION LIMITED (09531013)
- Filing history for BLACKSTONE DISTRIBUTION LIMITED (09531013)
- People for BLACKSTONE DISTRIBUTION LIMITED (09531013)
- Insolvency for BLACKSTONE DISTRIBUTION LIMITED (09531013)
- More for BLACKSTONE DISTRIBUTION LIMITED (09531013)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN to C/O Xeinadin Corprate Recovery 100 Barbirolli Square Manchester M2 3BD on 27 July 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
04 Jan 2022 | LIQ02 | Statement of affairs | |
31 Dec 2021 | AD01 | Registered office address changed from Unit K2 Philips Road Blackburn BB1 5PF England to C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 31 December 2021 | |
31 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jun 2021 | DS01 | Application to strike the company off the register | |
29 May 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
19 May 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2017 | |
22 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from C/O Trinity the Old Custom Houser 1 Church Street Stourbridge DY8 1LT United Kingdom to Unit K2 Philips Road Blackburn BB1 5PF on 15 July 2019 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2019 | PSC01 | Notification of Sohail Goder as a person with significant control on 6 April 2016 | |
01 May 2019 | PSC07 | Cessation of Tokeer Akhtar as a person with significant control on 30 April 2016 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2018 | TM01 | Termination of appointment of Tokeer Akhtar as a director on 3 December 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Sohail Goder as a director on 1 December 2018 |