Advanced company searchLink opens in new window

BLACKHEATH GROUP (LONDON) LIMITED

Company number 08391704

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)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2015 AD01 Registered office address changed from C/O Kingsland Business Recovery York House 249 Manningham Lane Bradford BD8 7ER to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 19 August 2015
31 Dec 2014 4.68 Liquidators' statement of receipts and payments to 24 November 2014
03 Dec 2013 AD01 Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS England on 3 December 2013
28 Nov 2013 4.20 Statement of affairs with form 4.19
28 Nov 2013 600 Appointment of a voluntary liquidator
28 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2013 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU England on 28 November 2013
03 Oct 2013 TM02 Termination of appointment of Congress Company Secretarial Services Ltd as a secretary
03 Oct 2013 TM01 Termination of appointment of Blackheath 1858 Limited as a director
03 Oct 2013 TM01 Termination of appointment of Mohamed Ghafar as a director
30 Aug 2013 AP01 Appointment of Mr Mohamed Haris Bin Abd Ghafar as a director
30 Aug 2013 AP04 Appointment of Congress Company Secretarial Services Ltd as a secretary
15 Mar 2013 TM01 Termination of appointment of Peter Joy as a director
15 Mar 2013 AP01 Appointment of Mr Timothy Paul Murray as a director
06 Feb 2013 NEWINC Incorporation
Statement of capital on 2013-02-06
  • GBP 1