Advanced company searchLink opens in new window

BLACK SPOT INTERACTIVE LIMITED

Company number 05953044

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2017 DS01 Application to strike the company off the register
09 Jan 2017 AD01 Registered office address changed from Clark House Silverstone Technology Park Silverstone Circuit Silverstone Northamptonshirenh12 8Gx to 2nd Floor, Home Ground Barn Pury Hill Business Park Towcester NN12 7LS on 9 January 2017
19 Dec 2016 RP04AR01 Second filing of the annual return made up to 2 October 2015
06 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 31 May 2016
06 Jun 2016 AP01 Appointment of Mr Mark Pritchard Williams as a director on 31 May 2016
06 Jun 2016 TM01 Termination of appointment of Ismail Essack as a director on 31 May 2016
06 Jun 2016 TM02 Termination of appointment of Ismail Essack as a secretary on 31 May 2016
19 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 19/12/2016
18 Nov 2015 TM01 Termination of appointment of Hassan Saadi Sadiq as a director on 17 November 2015
18 Nov 2015 TM01 Termination of appointment of Hassan Saadi Sadiq as a director on 17 November 2015
27 Apr 2015 AA Accounts for a dormant company made up to 30 November 2014
26 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
26 Oct 2014 AA01 Current accounting period extended from 31 May 2014 to 30 November 2014
26 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Jan 2014 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
20 Aug 2013 AP01 Appointment of Mr Hassan Sadiq as a director
20 Aug 2013 AP03 Appointment of Mr Ismail Essack as a secretary
20 Aug 2013 AP01 Appointment of Mr Ismail Essack as a director
17 Jul 2013 TM01 Termination of appointment of Stuart Chapman as a director
17 Jul 2013 TM01 Termination of appointment of Mark Thickbroom as a director