Advanced company searchLink opens in new window

BLACKSTAR (EUROPE) LIMITED

Company number 06002407

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)
11 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
11 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 8 June 2019
24 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 8 June 2018
18 Oct 2017 AD01 Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017
21 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 8 June 2017
25 Jun 2016 AD01 Registered office address changed from , 23 Hanover Square London, W1S 1JB to Albemarle House 1 Albemarle Street London W1S 4HA on 25 June 2016
23 Jun 2016 4.20 Statement of affairs with form 4.19
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-09
11 Mar 2016 AUD Auditor's resignation
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
12 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2015 AA Accounts for a medium company made up to 31 July 2014
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
22 Sep 2014 AD01 Registered office address changed from , 81 Piccadilly, London, W1J 8HY to Albemarle House 1 Albemarle Street London W1S 4HA on 22 September 2014
07 May 2014 AA Accounts for a medium company made up to 31 July 2013
21 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
11 Jun 2013 TM01 Termination of appointment of Peter Snowden as a director
08 May 2013 AA Accounts for a small company made up to 31 July 2012
28 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from , 25 Upper Brook Street, London, W1K 7QD, United Kingdom on 14 September 2012
23 May 2012 CH01 Director's details changed for Mr Peter Rodney Snowden on 23 May 2012
23 May 2012 CH01 Director's details changed for Mr Stuart Lowbridge on 23 May 2012