BLACKPOOL PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2417 October 2024 Cessation of Sunil Agarwala as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of Jeremy Simon Havardi as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Sunil Agarwala as a director on 2024-10-17

View Document

17/10/2417 October 2024 Notification of Jeremy Simon Havardi as a person with significant control on 2024-10-17

View Document

21/06/2421 June 2024 Cessation of Jeremy Simon Havardi as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Jeremy Simon Havardi as a director on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Mr Sunil Agarwala as a director on 2024-06-21

View Document

21/06/2421 June 2024 Appointment of Mr Sunil Agarwala as a secretary on 2024-06-21

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/04/2328 April 2023 Voluntary strike-off action has been suspended

View Document

28/04/2328 April 2023 Voluntary strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document

13/04/2313 April 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Change of details for Mr Jeremy Simon Havardi as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-04-06

View Document

06/04/236 April 2023 Registered office address changed from Capital Office 124 City Road London EC1V 2NX England to 6-8 Freeman Street Grimsby DN32 7AA on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Jeremy Simon Havardi on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Mr Jeremy Simon Havardi as a person with significant control on 2023-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Registered office address changed from Flat 6 60 Hendon Lane London N3 1SX England to Capital Office 124 City Road London EC1V 2NX on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 89A HIGH STREET YARM STOCKTON ON TEES TS15 9BG ENGLAND

View Document

03/03/213 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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