Advanced company searchLink opens in new window

BCEL LTD

Company number 10931949

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)
21 Feb 2025 AD01 Registered office address changed from 5 the Mews Cottages Woodland Drive Hove BN3 6DS England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 21 February 2025
21 Feb 2025 WU04 Appointment of a liquidator
This document is being processed and will be available in 10 days.
13 Sep 2024 COCOMP Order of court to wind up
10 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2023 AD01 Registered office address changed from 11 Bressenden Place Westminster London SW1E 5BY England to 5 the Mews Cottages Woodland Drive Hove BN3 6DS on 9 November 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CERTNM Company name changed blackstar capital europe LIMITED\certificate issued on 31/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
30 Aug 2023 MR04 Satisfaction of charge 109319490001 in full
04 Jul 2023 MA Memorandum and Articles of Association
01 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
16 May 2023 SH01 Statement of capital following an allotment of shares on 16 January 2023
  • GBP 650,135.7
16 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 590,135.7
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 540,135.7
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
23 Aug 2022 PSC04 Change of details for Mr Mark Stephens as a person with significant control on 22 May 2021
19 Aug 2022 PSC07 Cessation of Mark Stephens as a person with significant control on 13 November 2017
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 450,135.7
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 450,135.7
16 Nov 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 320,135.7
15 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 10 August 2021
15 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 27 November 2020
15 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 May 2021
  • GBP 190,103.57
15 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2020
  • GBP 100,100
29 Sep 2021 AA Micro company accounts made up to 31 December 2020