- Company Overview for BLACKWELLS COLLECTIBLES LIMITED (11043699)
- Filing history for BLACKWELLS COLLECTIBLES LIMITED (11043699)
- People for BLACKWELLS COLLECTIBLES LIMITED (11043699)
- More for BLACKWELLS COLLECTIBLES LIMITED (11043699)
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
|
|
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
|