- Company Overview for BLACKWOOD CAPITAL GROUP LIMITED (04513198)
- Filing history for BLACKWOOD CAPITAL GROUP LIMITED (04513198)
- People for BLACKWOOD CAPITAL GROUP LIMITED (04513198)
- More for BLACKWOOD CAPITAL GROUP LIMITED (04513198)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
24 Oct 2019 | AP04 | Appointment of Sole Associates Svr Limited as a secretary on 24 October 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Sole Associates Accountants Limited as a secretary on 24 October 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
21 Aug 2019 | CH01 | Director's details changed for Mr Thomas Martin Kardos on 1 August 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Ronald Michael Grosman as a person with significant control on 16 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
16 Aug 2018 | CH01 | Director's details changed for Mr Ronald Michael Grosman on 16 August 2018 | |
18 Jul 2018 | CH01 | Director's details changed for Mr Thomas Martin Kardos on 18 July 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 May 2018 | PSC01 | Notification of Ronald Michael Grosman as a person with significant control on 14 May 2018 | |
16 May 2018 | PSC07 | Cessation of First Names (Jersey) Limited as a person with significant control on 14 May 2018 | |
12 Mar 2018 | PSC02 | Notification of First Names (Jersey) Limited as a person with significant control on 1 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Blackwood Capital Group Holding Limited as a person with significant control on 1 March 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
26 Aug 2015 | CH01 | Director's details changed for Mr Thomas Martin Kardos on 15 May 2015 | |
26 Aug 2015 | CH01 | Director's details changed for Mr Ronald Michael Grosman on 15 May 2015 | |
26 Aug 2015 | AD01 | Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2015 |