Advanced company searchLink opens in new window

BLACK SWAN CLEANING LIMITED

Company number 08657005

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2018 AD01 Registered office address changed from First Floor Offices Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 6 August 2018
06 Aug 2018 AD01 Registered office address changed from C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ England to First Floor Offices 25 Sanders Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4NL on 6 August 2018
01 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-15
01 Mar 2018 CONNOT Change of name notice
05 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
29 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Apr 2016 AD01 Registered office address changed from C/O Dmo Accountants 71 Winstanley Road Wellingborough Northamptonshire NN8 1JF to C/O Dmo Accountants 32 College Street Higham Ferrers Rushden Northamptonshire NN10 8DZ on 25 April 2016
12 Oct 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Dec 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
03 Dec 2014 CH01 Director's details changed for Mr Ralph Wilhelm Persaud on 1 March 2014
03 Dec 2014 CH01 Director's details changed for Mrs Lorraine Persaud on 1 March 2014
13 May 2014 AD01 Registered office address changed from 7 St Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG United Kingdom on 13 May 2014
20 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted