- Company Overview for 44 BLACK DIAMONDS LTD (12148709)
- Filing history for 44 BLACK DIAMONDS LTD (12148709)
- People for 44 BLACK DIAMONDS LTD (12148709)
- More for 44 BLACK DIAMONDS LTD (12148709)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
14 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of Scott Michael Jones as a director on 20 February 2023 | |
26 Jan 2023 | PSC04 | Change of details for Mr Nigel Charles Gregory as a person with significant control on 26 January 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
29 Sep 2022 | CH01 | Director's details changed for Mr Scott Jones on 29 September 2022 | |
29 Sep 2022 | CH01 | Director's details changed for Mr Nigel Charles Gregory on 29 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW England to Unit F6 Churcham Business Park Churcham Gloucester GL2 8AX on 29 September 2022 | |
28 Sep 2022 | CERTNM |
Company name changed 44 bills LTD\certificate issued on 28/09/22
|
|
27 Sep 2022 | AP01 | Appointment of Mr Scott Jones as a director on 27 September 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with updates | |
17 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
20 Aug 2021 | CH01 | Director's details changed for Mr Nigel Charles Gregory on 20 August 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr Nigel Charles Gregory as a person with significant control on 20 August 2021 | |
20 Aug 2021 | AD01 | Registered office address changed from Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA to Unit 7/8 Callenders Paddington Drive Swindon SN5 7YW on 20 August 2021 | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
23 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
22 Dec 2020 | PSC04 | Change of details for Mr Nigel Charles Gregory as a person with significant control on 22 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Nigel Charles Gregory on 22 December 2020 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | AD01 | Registered office address changed from Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA England to Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA on 15 September 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 16 Knightsbridge Business Centre Cheltenham GL51 9TA on 8 September 2020 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|