BLACKWALL PROPERTY LIMITED

06026582
73 LYME FARM ROAD LONDON SE12 8YQ

Documents

Documents
Date Category Description Pages
26 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Mar 2015 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Jan 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
23 Jan 2015 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
25 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Feb 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
24 Feb 2014 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
24 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2012 accounts Annual Accounts 11 Buy now
24 Sep 2012 accounts Annual Accounts 11 Buy now
22 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 gazette Gazette Notice Compulsary 1 Buy now
18 Dec 2011 annual-return Annual Return 3 Buy now
12 Dec 2010 annual-return Annual Return 3 Buy now
30 Nov 2010 accounts Annual Accounts 3 Buy now
02 Nov 2010 accounts Annual Accounts 3 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Apr 2010 officers Termination of appointment of secretary (Justyna Sulowska) 2 Buy now
23 Feb 2010 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Feb 2010 gazette Gazette Notice Compulsary 1 Buy now
13 Apr 2009 accounts Annual Accounts 4 Buy now
11 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Mar 2009 annual-return Return made up to 12/12/08; full list of members 3 Buy now
03 Feb 2009 gazette Gazette Notice Compulsary 1 Buy now
10 Nov 2008 officers Secretary appointed justyna sulowska 1 Buy now
10 Nov 2008 officers Appointment terminated secretary simpart secretarial services LIMITED 1 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from 45-51 whitfield street london W1T 4HB 1 Buy now
13 Feb 2008 annual-return Return made up to 12/12/07; full list of members 2 Buy now
03 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Dec 2006 incorporation Incorporation Company 20 Buy now