- Company Overview for BLACKCROWN INVESTMENTS LIMITED (04291421)
- Filing history for BLACKCROWN INVESTMENTS LIMITED (04291421)
- People for BLACKCROWN INVESTMENTS LIMITED (04291421)
- Charges for BLACKCROWN INVESTMENTS LIMITED (04291421)
- Insolvency for BLACKCROWN INVESTMENTS LIMITED (04291421)
- More for BLACKCROWN INVESTMENTS LIMITED (04291421)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
22 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 May 2017 | |
21 Jun 2016 | AD01 | Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Mountview Court 1148 High Road Whetstone London N20 0RA on 21 June 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Mounview Court 1148 High Road Whetstone London N20 0RA England to Mountview Court 1148 High Road Whetstone London N20 0RA on 16 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Finchley House, C/O Spiro Neil 707 High Road, Finchley London N12 9RY to Mounview Court 1148 High Road Whetstone London N20 0RA on 14 June 2016 | |
07 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2015 | AP01 | Appointment of Mr Mihail Sebastian Ambrus as a director on 22 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Youna Said Shamash as a director on 15 December 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
15 Apr 2014 | MR04 | Satisfaction of charge 1 in full | |
15 Apr 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |