BL HC INVIC LEISURE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-12-12 View Report
Dissolution. Dissolution voluntary strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice voluntary. 2023-08-22 View Report
Dissolution. Dissolution application strike off company. 2023-08-10 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Persons with significant control. Cessation date: 2022-11-25. Psc name: Bl Hc Health and Fitness Holdings Limited. 2022-11-28 View Report
Persons with significant control. Psc name: Bl Retail Warehousing Holding Company Limited. Notification date: 2022-11-25. 2022-11-28 View Report
Officers. Officer name: Katherine Fyfe. Termination date: 2022-10-17. 2022-10-27 View Report
Officers. Change date: 2022-07-20. Officer name: Mrs Katherine Fyfe. 2022-08-09 View Report
Officers. Appointment date: 2022-07-20. Officer name: Mrs Katherine Fyfe. 2022-08-05 View Report
Accounts. Accounts type dormant. 2022-07-28 View Report
Capital. Capital statement capital company with date currency figure. 2022-04-21 View Report
Capital. Description: Statement by Directors. 2022-04-21 View Report
Insolvency. Description: Solvency Statement dated 14/04/22. 2022-04-21 View Report
Resolution. Description: Resolutions. 2022-04-21 View Report
Officers. Termination date: 2022-03-31. Officer name: Charles John Middleton. 2022-04-01 View Report
Officers. Appointment date: 2022-03-18. Officer name: Mr Gavin Bergin. 2022-03-25 View Report
Officers. Officer name: Sarah Morrell Barzycki. Termination date: 2022-03-18. 2022-03-25 View Report
Officers. Officer name: Jonathan Charles Mcnuff. Termination date: 2022-03-18. 2022-03-25 View Report
Officers. Appointment date: 2022-03-18. Officer name: Mr Nick Taunt. 2022-03-25 View Report
Officers. Termination date: 2022-03-18. Officer name: Nigel Mark Webb. 2022-03-25 View Report
Officers. Termination date: 2022-03-18. Officer name: Paul Stuart Macey. 2022-03-25 View Report
Confirmation statement. Statement with no updates. 2022-02-25 View Report
Accounts. Accounts type dormant. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-03-02 View Report
Accounts. Legacy. 2021-03-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-03-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-03-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20. 2021-02-17 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20. 2021-02-17 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-06 View Report
Accounts. Legacy. 2019-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2019-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-10-06 View Report
Confirmation statement. Statement with no updates. 2019-09-19 View Report
Officers. Change date: 2019-07-04. Officer name: Mr Nigel Mark Webb. 2019-07-04 View Report
Officers. Officer name: Timothy Andrew Roberts. Termination date: 2019-03-31. 2019-04-02 View Report
Mortgage. Charge number: 17. 2019-02-08 View Report
Accounts. Accounts type full. 2018-11-09 View Report
Confirmation statement. Statement with updates. 2018-09-21 View Report
Officers. Officer name: Lucinda Margaret Bell. Termination date: 2018-01-19. 2018-01-26 View Report
Accounts. Accounts type full. 2017-11-28 View Report
Confirmation statement. Statement with updates. 2017-09-14 View Report
Officers. Officer name: Christopher Michael John Forshaw. Termination date: 2017-04-05. 2017-04-20 View Report
Officers. Termination date: 2016-12-06. Officer name: Ndiana Ekpo. 2016-12-16 View Report
Officers. Officer name: British Land Company Secretarial Limited. Appointment date: 2016-12-06. 2016-12-13 View Report
Confirmation statement. Statement with updates. 2016-10-05 View Report
Accounts. Accounts type full. 2016-09-22 View Report