- Company Overview for BLI INTERNATIONAL EQUITY LIMITED (09608319)
- Filing history for BLI INTERNATIONAL EQUITY LIMITED (09608319)
- People for BLI INTERNATIONAL EQUITY LIMITED (09608319)
- More for BLI INTERNATIONAL EQUITY LIMITED (09608319)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
22 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 Sep 2017 | PSC01 | Notification of Paul Edwin Lancelot Thomas Borrow-Longain as a person with significant control on 1 July 2016 | |
01 Sep 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 30 December 2015
|
|
17 Mar 2016 | AD01 | Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England to 4 Market Street Crediton Devon EX17 2AJ on 17 March 2016 | |
09 Sep 2015 | AD01 | Registered office address changed from Stones Solicitors Llp Linacre House Southernhey Gardens Exeter Devon EX1 1UG England to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 9 September 2015 | |
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|