BIANCO BLACKHEATH LTD

Company Documents

DateDescription
25/06/2525 June 2025 NewRemoval of liquidator by court order

View Document

09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-06

View Document

12/04/2412 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2428 March 2024 Removal of liquidator by court order

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/02/2328 February 2023 Registered office address changed from PO Box SE3 9RQ 1-3 Lee Road Lee Road London SE3 9RQ England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Statement of affairs

View Document

18/02/2318 February 2023 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM 7 NORTHUMBERLAND AVENUE LONDON WC2N 5BY ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 30-32 TABARD STREET LONDON SE1 4JL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARC BEVAN

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MASSIMO PARODI / 15/05/2017

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO MARGARITA / 15/05/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARC BEVAN

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 5TH FLOOR NORTH SIDE 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO MARGARITA / 05/07/2013

View Document

05/08/145 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM C/O ZRS CHARTERED CERTIFIED ACCOUNTANTS 165 NUNHEAD GROVE LONDON SE15 3LS ENGLAND

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085963190001

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085963190002

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA FABRIZIO / 04/07/2013

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA FABRIZIO / 04/07/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO PARODI / 04/07/2013

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