- Company Overview for BLACKSTAR (HOLDINGS) LIMITED (08163231)
- Filing history for BLACKSTAR (HOLDINGS) LIMITED (08163231)
- People for BLACKSTAR (HOLDINGS) LIMITED (08163231)
- More for BLACKSTAR (HOLDINGS) LIMITED (08163231)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | CH01 | Director's details changed for Mr Stuart Lowbridge on 31 July 2014 | |
25 Aug 2015 | CH03 | Secretary's details changed for Miss Laura Delee on 31 July 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Ian Michael Fitzpatrick on 31 July 2014 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Jason Howard Dobson on 31 July 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 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 | |
19 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
11 Jun 2013 | TM01 | Termination of appointment of Peter Snowden 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 | |
31 Jul 2012 | NEWINC | Incorporation |