Advanced company searchLink opens in new window

BLONDE TO BLACK PICTURES TWO LIMITED

Company number 08975666

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2023 AD01 Registered office address changed from Unit 2 99 - 101 Kingsland Road London London E2 8AG England to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 18 April 2023
18 Apr 2023 LIQ02 Statement of affairs
18 Apr 2023 600 Appointment of a voluntary liquidator
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
20 Mar 2023 TM01 Termination of appointment of Andrew Paul Green as a director on 20 March 2023
20 Mar 2023 TM01 Termination of appointment of Sadie Liza Frost as a director on 20 March 2023
19 Mar 2023 AP01 Appointment of Mr David James Mccobb as a director on 18 March 2023
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
18 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Dec 2021 TM01 Termination of appointment of Emma Louise Comley as a director on 4 April 2021
06 Oct 2021 CH01 Director's details changed for Mrs Sadie Liza Frost on 6 October 2021
14 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
27 Jan 2020 AA Total exemption full accounts made up to 27 April 2019
27 Jan 2020 AD01 Registered office address changed from Unit 2 99 - 101 Kingsland Road London London E2 8AG England to Unit 2 99 - 101 Kingsland Road London London E2 8AG on 27 January 2020
27 Jan 2020 AD01 Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to Unit 2 99 - 101 Kingsland Road London London E2 8AG on 27 January 2020
17 Jun 2019 AD01 Registered office address changed from 49 1st Floor Peter Street Manchester M2 3NG England to 1st Floor 49 Peter Street Manchester M2 3NG on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England to 49 1st Floor Peter Street Manchester M2 3NG on 17 June 2019
14 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with updates
15 May 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 3,502
07 May 2019 AA Total exemption full accounts made up to 27 April 2018