- Company Overview for BLACKSTONE CORPORATE ALLIANCE LIMITED (12219758)
- Filing history for BLACKSTONE CORPORATE ALLIANCE LIMITED (12219758)
- People for BLACKSTONE CORPORATE ALLIANCE LIMITED (12219758)
- More for BLACKSTONE CORPORATE ALLIANCE LIMITED (12219758)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2024 | AAMD | Amended accounts for a dormant company made up to 30 September 2020 | |
07 Mar 2024 | AAMD | Amended accounts for a dormant company made up to 30 September 2021 | |
03 Mar 2024 | AAMD | Amended accounts for a dormant company made up to 30 September 2022 | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
24 Jan 2023 | PSC01 | Notification of Alan John Mykhailov as a person with significant control on 24 January 2023 | |
24 Jan 2023 | TM01 | Termination of appointment of James Alan Beadsworth as a director on 24 January 2023 | |
24 Jan 2023 | AP01 | Appointment of Mr Alan John Mykhailov as a director on 24 January 2023 | |
20 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2023 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with updates | |
17 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
27 Apr 2021 | TM01 | Termination of appointment of Michael Robert Makin as a director on 23 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from The Mill House Mickley Ripon HG4 3JE United Kingdom to Lunnclough Lodge Kaffir Road Edgerton Huddersfield HD2 2AN on 27 April 2021 | |
13 Mar 2021 | PSC07 | Cessation of Michael Robert Makin as a person with significant control on 8 January 2021 | |
12 Mar 2021 | PSC01 | Notification of James Alan Beadsworth as a person with significant control on 8 January 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr James Alan Beadsworth as a director on 21 September 2019 | |
02 Mar 2021 | TM01 | Termination of appointment of Yevheniia Raievska as a director on 1 March 2021 | |
30 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
16 Sep 2020 | AP01 | Appointment of Yevheniia Raievska as a director on 1 September 2020 |