BL HC (DSCLI) LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

28/11/2228 November 2022 Cessation of Bl Hc (Dsch) Limited as a person with significant control on 2022-11-25

View Document

28/11/2228 November 2022 Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2022-11-25

View Document

27/10/2227 October 2022 Termination of appointment of Katherine Fyfe as a director on 2022-10-17

View Document

05/08/225 August 2022 Appointment of Mrs Katherine Fyfe as a director on 2022-07-20

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022 Statement of capital on 2022-04-21

View Document

01/04/221 April 2022 Termination of appointment of Charles John Middleton as a director on 2022-03-31

View Document

25/03/2225 March 2022 Appointment of Mr Gavin Bergin as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Jonathan Charles Mcnuff as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Paul Stuart Macey as a director on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Sarah Morrell Barzycki as a director on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Mr Nick Taunt as a director on 2022-03-18

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/05/1520 May 2015 TERMINATE SEC APPOINTMENT

View Document

20/05/1520 May 2015 TERMINATE SEC APPOINTMENT

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA PENRICE

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/10/1425 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA MARGARET BELL / 09/10/2014

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

25/09/1425 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED VICTORIA MARGARET PENRICE

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAINE

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW ROBERTS / 25/11/2013

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GROSE

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

15/02/1315 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED STEPHEN PAUL SMITH

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED BENJAMIN TOBY GROSE

View Document

01/08/121 August 2012 DIRECTOR APPOINTED JEAN-MARC VANDEVIVERE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED SIMON GEOFFREY CARTER

View Document

19/03/1219 March 2012 AUDITOR'S RESIGNATION

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 COMPANY NAME CHANGED ESPORTA (DSCLI) LIMITED CERTIFICATE ISSUED ON 15/08/11

View Document

15/08/1115 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/08/1112 August 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

11/08/1111 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEGAL

View Document

10/08/1110 August 2011 SECRETARY APPOINTED NDIANA EKPO

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOG DHODY

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MRS SARAH MORRELL BARZYCKI

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED ANTHONY BRAINE

View Document

10/08/1110 August 2011 REGISTERED OFFICE CHANGED ON 10/08/2011 FROM TRINITY COURT MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PY

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLELAND

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LEATHERBARROW

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED NIGEL MARK WEBB

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JOHN FORSHAW

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR TIMOTHY ANDREW ROBERTS

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED LUCINDA MARGARET BELL

View Document

02/08/112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 STATEMENT BY DIRECTORS

View Document

03/08/103 August 2010 SOLVENCY STATEMENT DATED 03/08/10

View Document

03/08/103 August 2010 REDUCE ISSUED CAPITAL 03/08/2010

View Document

03/08/103 August 2010 IN AGGREGATE EQUAL TO �33,807,097 03/08/2010

View Document

03/08/103 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 10000000

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY EUGENE SCALES

View Document

30/07/1030 July 2010 STATEMENT BY DIRECTORS

View Document

30/07/1030 July 2010 30/07/10 STATEMENT OF CAPITAL GBP 10000000

View Document

30/07/1030 July 2010 REDUCE ISSUED CAPITAL 30/07/2010

View Document

30/07/1030 July 2010 SOLVENCY STATEMENT DATED 30/07/10

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON LEATHERBARROW / 19/04/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED JONATHAN BRADLEY CLELAND

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOG DHODY / 01/10/2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE PATRICK SCALES / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JON LEATHERBARROW / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED RICHARD LAWRENCE SEGAL

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 QUOTING SECTION 175 18/06/2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR GLENN TIMMS

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED DAVID JON LEATHERBARROW

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN CHARLTON

View Document

24/10/0824 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 SECRETARY APPOINTED EUGENE PATRICK SCALES

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY ROGER TYSON

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HALL

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/081 April 2008 DIRECTOR APPOINTED JOG DHODY

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR HARCHARANJIT SIHRA

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID COUPE

View Document

19/03/0819 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/079 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECTION 394

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED DUKE STREET CAPITAL LEISURE INVE STMENTS LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 S366A DISP HOLDING AGM 19/03/04

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 ALMACK HOUSE 28 KING STREET LONDON SW1Y 6XA

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: G OFFICE CHANGED 17/07/02 DUKES COURT 32 DUKE STREET ST JAMES S LONDON SW1Y 6DF

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 � NC 20000000/20000100 20/

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 20/11/01

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 20/11/01

View Document

06/12/016 December 2001 � NC 100/20000000 20/

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0127 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

27/11/0127 November 2001 COMPANY NAME CHANGED ROUGHBRIDGE LIMITED CERTIFICATE ISSUED ON 27/11/01

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: G OFFICE CHANGED 21/11/01 DUKES COURT 32 DUKE STREET ST JAMESS LONDON SW1Y 6DF

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: G OFFICE CHANGED 21/11/01 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

21/11/0121 November 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information