- Company Overview for BLACJAK LIMITED (04619955)
- Filing history for BLACJAK LIMITED (04619955)
- People for BLACJAK LIMITED (04619955)
- More for BLACJAK LIMITED (04619955)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jun 2013 | AD01 | Registered office address changed from 551 Green Lane Ilford Essex IG3 9RJ on 25 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Mr Jeremy Alden Kane on 2 October 2009 | |
12 Jan 2010 | CH01 | Director's details changed for Mrs Blanaid Colley on 2 October 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Jeremy Alden Kane on 20 December 2008 | |
21 Dec 2009 | CH01 | Director's details changed for Jeremy Alden Kane on 20 December 2008 | |
21 Dec 2009 | CH01 | Director's details changed for Mrs Blanaid Colley on 20 December 2008 | |
21 Dec 2009 | CH03 | Secretary's details changed for Mrs Blanaid Colley on 20 December 2008 | |
21 Dec 2009 | CH03 | Secretary's details changed for Mrs Blanaid Colley on 20 December 2008 | |
18 Dec 2009 | 88(2) | Ad 20/12/08\gbp si 98@1=98\gbp ic 2/100\ |