- Company Overview for BLACK MAGIC STORE LTD (07527974)
- Filing history for BLACK MAGIC STORE LTD (07527974)
- People for BLACK MAGIC STORE LTD (07527974)
- More for BLACK MAGIC STORE LTD (07527974)
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) |
---|---|---|---|
07 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2022 | DS01 | Application to strike the company off the register | |
07 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
07 Dec 2022 | AA | Micro company accounts made up to 28 February 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
06 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
22 Dec 2020 | AD01 | Registered office address changed from C/O C/O 22 Everton Road Blackpool FY4 2JH to 444a Leyland Road Lostock Hall Preston PR5 5RY on 22 December 2020 | |
22 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
22 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
20 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Nov 2016 | AA | Micro company accounts made up to 29 February 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | CH03 | Secretary's details changed for Mr Damion Lee Alton on 17 December 2015 | |
17 Dec 2015 | CH01 | Director's details changed for Mr Damion Lee Alton on 17 December 2015 | |
17 Dec 2015 | AD01 | Registered office address changed from 67 Victory Road Blackpool FY1 3JT to C/O C/O 22 Everton Road Blackpool FY4 2JH on 17 December 2015 | |
17 Dec 2015 | AA | Micro company accounts made up to 28 February 2015 | |
05 May 2015 | TM01 | Termination of appointment of Sean Joseph Cope as a director on 5 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|