BLACKPOOL PROPERTY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 17/10/2417 October 2024 | Cessation of Sunil Agarwala as a person with significant control on 2024-10-17 |
| 17/10/2417 October 2024 | Appointment of Jeremy Simon Havardi as a director on 2024-10-17 |
| 17/10/2417 October 2024 | Termination of appointment of Sunil Agarwala as a director on 2024-10-17 |
| 17/10/2417 October 2024 | Notification of Jeremy Simon Havardi as a person with significant control on 2024-10-17 |
| 21/06/2421 June 2024 | Cessation of Jeremy Simon Havardi as a person with significant control on 2024-06-21 |
| 21/06/2421 June 2024 | Termination of appointment of Jeremy Simon Havardi as a director on 2024-06-21 |
| 21/06/2421 June 2024 | Appointment of Mr Sunil Agarwala as a director on 2024-06-21 |
| 21/06/2421 June 2024 | Appointment of Mr Sunil Agarwala as a secretary on 2024-06-21 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/04/2328 April 2023 | Voluntary strike-off action has been suspended |
| 28/04/2328 April 2023 | Voluntary strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
| 13/04/2313 April 2023 | Application to strike the company off the register |
| 11/04/2311 April 2023 | Change of details for Mr Jeremy Simon Havardi as a person with significant control on 2023-04-06 |
| 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 |
| 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 |
| 06/04/236 April 2023 | Director's details changed for Mr Jeremy Simon Havardi on 2023-04-06 |
| 06/04/236 April 2023 | Change of details for Mr Jeremy Simon Havardi as a person with significant control on 2023-04-06 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM 89A HIGH STREET YARM STOCKTON ON TEES TS15 9BG ENGLAND |
| 03/03/213 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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