Advanced company searchLink opens in new window

BLACKLABS LIMITED

Company number 06200240

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)
30 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2013 DS01 Application to strike the company off the register
13 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 100
19 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Jun 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Samantha D'lacey on 3 April 2010
24 Jun 2010 CH01 Director's details changed for Dwayne Lewars on 3 April 2010
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 03/04/09; full list of members
01 May 2009 288c Director's Change of Particulars / michael PYCOCK / 31/03/2009 / HouseName/Number was: , now: 53; Street was: flat 4, now: highworth road; Area was: 154 stapleton hall road, now: ; Post Code was: N4 4QJ, now: N11 2SN; Country was: , now: united kingdom
04 Feb 2009 AA Accounts made up to 31 March 2008
25 Jun 2008 363a Return made up to 03/04/08; full list of members
02 Nov 2007 288a New director appointed
23 Oct 2007 287 Registered office changed on 23/10/07 from: 104 southover london N2 7HD
26 Jun 2007 225 Accounting reference date shortened from 30/04/08 to 31/03/08
18 Jun 2007 288a New secretary appointed;new director appointed
18 Jun 2007 288a New director appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: 104 southover london N12 7HD
10 Apr 2007 287 Registered office changed on 10/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Apr 2007 288b Director resigned
10 Apr 2007 288b Secretary resigned