Advanced company searchLink opens in new window

BLACKSTAR (HOLDINGS) LIMITED

Company number 08163231

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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