- Company Overview for BLACKBOX SQUARED LIMITED (08684790)
- Filing history for BLACKBOX SQUARED LIMITED (08684790)
- People for BLACKBOX SQUARED LIMITED (08684790)
- More for BLACKBOX SQUARED LIMITED (08684790)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2018 | DS01 | Application to strike the company off the register | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Mar 2017 | AD01 | Registered office address changed from 15 Cricketers Fold Shadwell Leeds LS17 8WE to 17 Appleton Court Appleton Court Calder Park Wakefield West Yorkshire WF2 7AR on 3 March 2017 | |
13 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
09 Jul 2014 | AD03 | Register(s) moved to registered inspection location | |
09 Jul 2014 | AD02 | Register inspection address has been changed | |
09 Jul 2014 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB England on 9 July 2014 | |
30 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
13 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2014 | CERTNM |
Company name changed coretek enterprises LIMITED\certificate issued on 12/06/14
|
|
12 Jun 2014 | CONNOT | Change of name notice | |
27 Mar 2014 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton B13 8AB United Kingdom on 27 March 2014 | |
21 Mar 2014 | TM01 | Termination of appointment of Victoria Din as a director | |
21 Mar 2014 | AP01 | Appointment of Mr Mudasar Yakoob Din as a director | |
19 Mar 2014 | TM01 | Termination of appointment of Mudasar Din as a director | |
19 Mar 2014 | AP01 | Appointment of Ms Victoria Caroline Jane Din as a director | |
10 Sep 2013 | NEWINC | Incorporation |