Advanced company searchLink opens in new window

BLACK SAND DATA LIMITED

Company number 08576980

Filter by category

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 January 2022
12 Feb 2021 600 Appointment of a voluntary liquidator
12 Feb 2021 AD01 Registered office address changed from 11 Strawberry Hill Close Twickenham TW1 4PX England to 41 Kingston Street Cambridge CB1 2NU on 12 February 2021
12 Feb 2021 LIQ MISC RES Resolution insolvency:res re specie
12 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-31
12 Feb 2021 LIQ01 Declaration of solvency
13 Jan 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
30 Jun 2017 PSC01 Notification of Michael James Mair as a person with significant control on 6 April 2016
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Feb 2017 AD01 Registered office address changed from 38 Gore House Drummond Way London N1 1NR to 11 Strawberry Hill Close Twickenham TW1 4PX on 1 February 2017
21 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10
08 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
17 Sep 2014 AD01 Registered office address changed from 146 Fulbourn Old Drift Cambridge CB1 9LR to 38 Gore House Drummond Way London N1 1NR on 17 September 2014
17 Sep 2014 CH01 Director's details changed for Michael James Mair on 11 September 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014