Advanced company searchLink opens in new window

BLACK LABEL EVENTS (BOURNEMOUTH) LTD

Company number 07382608

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2014 DS01 Application to strike the company off the register
02 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 104
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
11 Oct 2013 AP01 Appointment of Mr John Joseph O'neill as a director on 17 September 2013
11 Oct 2013 CH01 Director's details changed for Mr Jeffrey Anthony Mostyn on 30 November 2012
11 Oct 2013 CH01 Director's details changed for Mr Neill Blake on 30 November 2012
04 Oct 2013 TM01 Termination of appointment of Edmund David Mitchell as a director on 30 August 2013
04 Oct 2013 TM02 Termination of appointment of Brenda Mitchell as a secretary on 30 August 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 Dec 2012 TM01 Termination of appointment of Steven Michael Sly as a director on 29 November 2012
30 Nov 2012 AD01 Registered office address changed from Joshuas Vista 202 Sandbanks Road Lilliput Poole Dorset BH14 8HA United Kingdom on 30 November 2012
12 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
14 Jun 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 July 2011
05 Jan 2012 AP01 Appointment of Mr Nicholas Rothwell as a director on 7 November 2011
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 104.00
24 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares converted 07/11/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Nov 2011 TM01 Termination of appointment of Nick Warmer as a director on 23 November 2011
13 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
29 Sep 2010 AP01 Appointment of Mr Neill Blake as a director
29 Sep 2010 AP01 Appointment of Mr Steven Michael Sly as a director
29 Sep 2010 AP03 Appointment of Mrs Brenda Mitchell as a secretary