Advanced company searchLink opens in new window

BLACKBOX SQUARED LIMITED

Company number 08684790

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 50
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2014 CERTNM Company name changed coretek enterprises LIMITED\certificate issued on 12/06/14
  • RES15 ‐ Change company name resolution on 2014-05-21
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