- Company Overview for BARRETT BLACK ASSOCIATES LIMITED (11292830)
- Filing history for BARRETT BLACK ASSOCIATES LIMITED (11292830)
- People for BARRETT BLACK ASSOCIATES LIMITED (11292830)
- More for BARRETT BLACK ASSOCIATES LIMITED (11292830)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Global House, Suite 3, 379 Southchurch Road Southend-on-Sea SS1 2PQ on 17 May 2019 | |
17 May 2018 | PSC01 | Notification of Jordan James Patrick Egerton-Mears as a person with significant control on 17 May 2018 | |
17 May 2018 | AP01 | Appointment of Mr Jordan James Patrick Egerton-Mears as a director on 17 May 2018 | |
17 May 2018 | TM01 | Termination of appointment of Darren Anthony Withers as a director on 17 May 2018 | |
17 May 2018 | PSC07 | Cessation of Darren Anthony Withers as a person with significant control on 17 May 2018 | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|