B-LIST LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Termination of appointment of Clifford Donald Wing as a director on 2025-02-24

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Document

31/05/2331 May 2023 Change of details for Mr Dominique Rogeau as a person with significant control on 2023-05-31

View Document

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

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/01/213 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

13/12/1913 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 SAIL ADDRESS CHANGED FROM: 37 GREENHILL STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6LE ENGLAND

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR DOMIQUE ROGEAU / 15/11/2018

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 37 GREENHILL STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR CLIFFORD DONALD WING

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR CARLOS SERRANO

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SERRANO / 02/02/2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

17/02/0917 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED SECRETARY RICHARD WHITE

View Document

21/02/0821 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

14/12/0314 December 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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