- Company Overview for BLACKCROWN PROPERTIES LIMITED (03826230)
- Filing history for BLACKCROWN PROPERTIES LIMITED (03826230)
- People for BLACKCROWN PROPERTIES LIMITED (03826230)
- Charges for BLACKCROWN PROPERTIES LIMITED (03826230)
- More for BLACKCROWN PROPERTIES LIMITED (03826230)
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) |
---|---|---|---|
31 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2015 | AP01 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Calin Ciufudean as a director on 22 December 2015 | |
17 Dec 2015 | AP01 | Appointment of Mr Calin Ciufudean as a director on 15 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Youna Said Shamash as a director on 15 December 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2014 | MR01 | Registration of charge 038262300012, created on 9 October 2014 | |
11 Oct 2014 | MR01 | Registration of charge 038262300011, created on 9 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
02 May 2014 | MR01 | Registration of charge 038262300010 | |
29 Apr 2014 | MR04 | Satisfaction of charge 5 in full | |
29 Apr 2014 | MR04 | Satisfaction of charge 9 in full | |
29 Apr 2014 | MR04 | Satisfaction of charge 8 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 4 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 7 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 6 in full | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Aug 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
30 Aug 2012 | AD02 | Register inspection address has been changed from C/O Spiro Neil 3 Dukes Court Wellington Street Luton Bedfordshire LU1 5AF United Kingdom |