Advanced company searchLink opens in new window

BLACKSTAR MOTOR RACING LIMITED

Company number 08101809

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 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 CH02 Director's details changed for Blackstar Sports Limited on 22 July 2014
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jan 2015 CH01 Director's details changed for Mr Ian Michael Fitzpatrick on 9 January 2015
09 Jan 2015 AP01 Appointment of Mr Ian Michael Fitzpatrick as a director on 9 January 2015
31 Oct 2014 TM01 Termination of appointment of Darren Charlton Andrew as a director on 28 October 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
08 Jul 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 AA01 Previous accounting period shortened from 30 June 2013 to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
12 Jun 2013 AP01 Appointment of Mr Darren Charlton Andrew as a director
12 Jun 2013 CH02 Director's details changed for Blackstar Sports Limited on 18 April 2013
11 Jun 2013 TM01 Termination of appointment of Gary Marsh as a director
14 Sep 2012 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom on 14 September 2012
12 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted