Advanced company searchLink opens in new window

BLACKSTONE FREIGHT LIMITED

Company number 10744659

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)
09 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2020 L64.04 Dissolution deferment
12 Dec 2020 L64.07 Completion of winding up
12 Jun 2019 COCOMP Order of court to wind up
03 Apr 2019 PSC01 Notification of Pavel Frolov as a person with significant control on 25 March 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
03 Apr 2019 TM01 Termination of appointment of Inara Simanska as a director on 25 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
25 Mar 2019 AP01 Appointment of Mrs Inara Simanska as a director on 25 March 2019
25 Mar 2019 PSC07 Cessation of Pavel Frolov as a person with significant control on 25 March 2019
18 Dec 2018 AP01 Appointment of Mr Pavel Frolov as a director on 10 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
18 Dec 2018 PSC01 Notification of Pavel Frolov as a person with significant control on 17 December 2018
18 Dec 2018 PSC07 Cessation of Daniil Sokolov as a person with significant control on 17 December 2018
18 Dec 2018 AD01 Registered office address changed from 7 Simmonds Court 24a Earls Court Gardens London SW5 0SY England to 3rd Floor Allen Street Rochdale OL16 5RP on 18 December 2018
18 Dec 2018 TM01 Termination of appointment of Daniil Sokolov as a director on 17 December 2018
18 Dec 2018 TM01 Termination of appointment of Samuel Peter Gaywood as a director on 19 November 2018
04 Dec 2018 PSC01 Notification of Daniil Sokolov as a person with significant control on 1 December 2018
04 Dec 2018 PSC07 Cessation of Samuel Peter Gaywood as a person with significant control on 23 November 2018
19 Nov 2018 PSC01 Notification of Samuel Peter Gaywood as a person with significant control on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 7 Earls Court Gardens London SW5 0SY England to 7 Simmonds Court 24a Earls Court Gardens London SW5 0SY on 19 November 2018
19 Nov 2018 AP01 Appointment of Mr Samuel Peter Gaywood as a director on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from 24 Earls Court Gardens London SW5 0SY England to 7 Earls Court Gardens London SW5 0SY on 19 November 2018
19 Nov 2018 TM01 Termination of appointment of Airings Jansons as a director on 12 November 2018
19 Nov 2018 PSC07 Cessation of Airings Jansons as a person with significant control on 10 November 2018