B-LIST LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
06/05/256 May 2025 | First Gazette notice for compulsory strike-off |
21/03/2521 March 2025 | Termination of appointment of Clifford Donald Wing as a director on 2025-02-24 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
05/10/235 October 2023 | Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 2023-10-05 |
31/05/2331 May 2023 | Change of details for Mr Dominique Rogeau as a person with significant control on 2023-05-31 |
02/05/232 May 2023 | Registered office address changed from Suite 2 1a & 1B Atherstone Barns Atherstone on Stour Stratford upon Avon Warks CV37 8NE United Kingdom to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2023-05-02 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/01/213 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
13/12/1913 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/02/1925 February 2019 | SAIL ADDRESS CHANGED FROM: 37 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE ENGLAND |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
22/02/1922 February 2019 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR DOMIQUE ROGEAU / 15/11/2018 |
15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
11/04/1611 April 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
21/03/1421 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/02/1327 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12 |
22/02/1322 February 2013 | DIRECTOR APPOINTED MR CLIFFORD DONALD WING |
22/02/1322 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CARLOS SERRANO |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
24/02/1024 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/1024 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SERRANO / 02/02/2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
17/02/0917 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
08/10/088 October 2008 | APPOINTMENT TERMINATED SECRETARY RICHARD WHITE |
21/02/0821 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
07/03/077 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/02/0620 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
05/01/065 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/04/058 April 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
11/12/0411 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
07/04/047 April 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
14/12/0314 December 2003 | DELIVERY EXT'D 3 MTH 28/02/03 |
01/04/031 April 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
09/03/029 March 2002 | DIRECTOR RESIGNED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company