- Company Overview for BLACK & WHITE SYSTEMS (FINCHLEY) LIMITED (05000026)
- Filing history for BLACK & WHITE SYSTEMS (FINCHLEY) LIMITED (05000026)
- People for BLACK & WHITE SYSTEMS (FINCHLEY) LIMITED (05000026)
- Charges for BLACK & WHITE SYSTEMS (FINCHLEY) LIMITED (05000026)
- More for BLACK & WHITE SYSTEMS (FINCHLEY) LIMITED (05000026)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2022 | DS01 | Application to strike the company off the register | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
10 Dec 2021 | PSC04 | Change of details for Christopher O'reilly as a person with significant control on 10 December 2021 | |
10 Dec 2021 | PSC04 | Change of details for David Crowther as a person with significant control on 10 December 2021 | |
10 Dec 2021 | CH03 | Secretary's details changed for Christopher O'reilly on 10 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Christopher O'reilly on 10 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for David Crowther on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 11 Castle Mews Finchley London N12 9EH to 42 Laurel Way Totteridge London N20 8HX on 10 December 2021 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
05 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
31 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
10 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 15 December 2017 with updates | |
04 Jan 2018 | PSC01 | Notification of David Crowther as a person with significant control on 6 April 2016 | |
04 Jan 2018 | PSC01 | Notification of Christopher O'reilly as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates |