Advanced company searchLink opens in new window

BLACK SWAN EDGE LIMITED

Company number 08848059

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)
30 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2018 TM01 Termination of appointment of Paul Michael Davis as a director on 16 March 2018
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
22 Mar 2017 AA Accounts for a small company made up to 31 May 2016
18 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
09 Sep 2016 TM01 Termination of appointment of Christopher John Day as a director on 18 August 2016
11 Aug 2016 AD01 Registered office address changed from Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 August 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
29 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 May 2015
04 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 20.1
14 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 May 2015
  • GBP 20.1
13 Oct 2015 AP01 Appointment of Mr Christopher John Day as a director on 21 May 2015
13 Oct 2015 AP01 Appointment of Mr Steve King as a director on 21 May 2015
20 May 2015 CERTNM Company name changed puzzled creative LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-18
12 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
16 Sep 2014 AD01 Registered office address changed from 7 Mogden Lane Isleworth Middlesex TW7 7LE United Kingdom to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth TW7 6ER on 16 September 2014
16 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted