Advanced company searchLink opens in new window

BL ACTON 2 LTD

Company number 11707784

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)
02 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2023 DS01 Application to strike the company off the register
15 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CH01 Director's details changed for Mr Jamie Josef Feldman on 18 June 2021
09 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Jamie Josef Feldman on 1 April 2021
11 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
26 Nov 2020 PSC05 Change of details for Jjf Holdings Limited as a person with significant control on 21 March 2019
01 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
20 Nov 2019 CH01 Director's details changed for Mr Vincent Daniel Goldstein on 5 April 2019
17 Sep 2019 PSC07 Cessation of Jamie Josef Feldman as a person with significant control on 21 March 2019
17 Sep 2019 PSC02 Notification of Jjf Holdings Limited as a person with significant control on 21 March 2019
17 Sep 2019 PSC02 Notification of The V Fund Limited as a person with significant control on 21 March 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 200
15 Apr 2019 AP01 Appointment of Mr Vincent Daniel Goldstein as a director on 21 March 2019
11 Apr 2019 CH01 Director's details changed for Jamie Josef Feldman on 11 April 2019
11 Apr 2019 PSC04 Change of details for Jamie Josef Feldman as a person with significant control on 11 April 2019
05 Apr 2019 AD01 Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP United Kingdom to Acre House 11/15 William Road London NW1 3ER on 5 April 2019
22 Mar 2019 MR01 Registration of charge 117077840001, created on 21 March 2019
03 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted