Advanced company searchLink opens in new window

BLACKSTAR SPORTS LIMITED

Company number 08080122

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 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 101
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Sep 2014 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY to 23 Hanover Square London W1S 1JB on 22 September 2014
14 Jul 2014 TM01 Termination of appointment of Darren Charlton Andrew as a director on 27 May 2014
19 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 101
19 Jun 2014 TM01 Termination of appointment of Darren Andrew as a director
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
13 May 2013 AP01 Appointment of Jeremy Gordon Robinson as a director
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 101
06 Mar 2013 TM01 Termination of appointment of Andrew Luckhurst as a director
14 Sep 2012 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY England on 14 September 2012
14 Sep 2012 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom on 14 September 2012
30 May 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 100
29 May 2012 AP01 Appointment of Andrew Luckhurst as a director
23 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted