Advanced company searchLink opens in new window

BLACKWELLS COLLECTIBLES LIMITED

Company number 11043699

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 PSC01 Notification of Badia El Bouhairi as a person with significant control on 18 April 2020
01 May 2020 DS01 Application to strike the company off the register
25 Apr 2020 PSC07 Cessation of Convince Ltd as a person with significant control on 24 April 2020
25 Apr 2020 TM01 Termination of appointment of Convince Ltd as a director on 24 April 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
27 Oct 2019 AD01 Registered office address changed from 14 Suite 218 14 Fleet Street Birmingham B3 1JL England to Suite 1 59 Carlyle Road Edgbaston Birmingham B16 9BH on 27 October 2019
08 Jul 2019 AD01 Registered office address changed from 218 14 Fleet Street Birmingham B3 1JL United Kingdom to 14 Suite 218 14 Fleet Street Birmingham B3 1JL on 8 July 2019
08 Jul 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 218 14 Fleet Street Birmingham B3 1JL on 8 July 2019
08 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
10 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-09
14 Nov 2018 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 14 November 2018
05 Oct 2018 AD01 Registered office address changed from 160 John Blackwell Kemp House City Road London Greater London EC1V 2NX United Kingdom to 160 Kemp House City Road London EC1V 2NX on 5 October 2018
23 Jul 2018 AD01 Registered office address changed from 10 Flyford Green Flyford Flavell WR7 4EB United Kingdom to 160 John Blackwell Kemp House City Road London Greater London EC1V 2NX on 23 July 2018
05 Apr 2018 AD01 Registered office address changed from 160 Kemp House City Road London EC1V 2NX United Kingdom to 10 Flyford Green Flyford Flavell WR7 4EB on 5 April 2018
02 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-02
  • GBP 1