Advanced company searchLink opens in new window

BLACK CAT ISLAND LIMITED

Company number 04965993

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
08 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 1
27 Jul 2009 AA Total exemption full accounts made up to 30 November 2008
20 Jul 2009 287 Registered office changed on 20/07/2009 from acre house 11-15 william road london NW1 3ER
11 Jul 2009 287 Registered office changed on 11/07/2009 from 9 scarsdale villas london W8 6PT
11 Jul 2009 288c Secretary's Change of Particulars / jennifer schweich / 26/06/2009 / HouseName/Number was: , now: 16 campden house; Street was: 9 scarsdale villas, now: 29 sheffield terrace; Post Code was: W8 6PT, now: W8 7NE
11 Jul 2009 288c Director's Change of Particulars / stephen schweich / 26/06/2009 / HouseName/Number was: , now: 16 campden house; Street was: 9 scarsdale villas, now: 29 sheffield terrace; Post Code was: W8 6PT, now: W8 7NE
11 Dec 2008 363a Return made up to 17/11/08; full list of members
29 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
11 Mar 2008 363a Return made up to 17/11/07; full list of members
29 May 2007 AA Total exemption full accounts made up to 30 November 2006
04 Jan 2007 363s Return made up to 17/11/06; full list of members
24 May 2006 AA Total exemption full accounts made up to 30 November 2005
21 Dec 2005 363s Return made up to 17/11/05; full list of members
11 May 2005 AA Total exemption full accounts made up to 30 November 2004
02 Dec 2004 363s Return made up to 17/11/04; full list of members
05 Dec 2003 288a New director appointed
27 Nov 2003 287 Registered office changed on 27/11/03 from: 9 scarsdale villas london W8 6PT
27 Nov 2003 288a New secretary appointed
24 Nov 2003 288b Secretary resigned
24 Nov 2003 288b Director resigned
24 Nov 2003 287 Registered office changed on 24/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Nov 2003 NEWINC Incorporation