- Company Overview for BLACKHEATH REFURBISHMENTS LTD (06750153)
- Filing history for BLACKHEATH REFURBISHMENTS LTD (06750153)
- People for BLACKHEATH REFURBISHMENTS LTD (06750153)
- More for BLACKHEATH REFURBISHMENTS LTD (06750153)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Oct 2013 | AD01 | Registered office address changed from Brigade Works Brigade Street Blackheath SE3 0TW United Kingdom on 23 October 2013 | |
24 Jul 2013 | TM01 | Termination of appointment of Tina Tage as a director on 1 July 2013 | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
08 Nov 2012 | AP01 | Appointment of Mr Arvid Tage as a director on 8 November 2012 | |
24 Oct 2012 | CERTNM |
Company name changed p-ship LIMITED\certificate issued on 24/10/12
|
|
24 Oct 2012 | CONNOT | Change of name notice | |
02 Mar 2012 | AD01 | Registered office address changed from 30 st.Johns Park London SE3 7JH England on 2 March 2012 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
25 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2011 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2011 | CERTNM |
Company name changed phoenix shipping LIMITED\certificate issued on 21/03/11
|
|
21 Mar 2011 | CONNOT | Change of name notice | |
15 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Tina Tage on 1 October 2009 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from st.clements house 27-28 clements lane london EC4N 7AE england | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 30 st johns park london SE3 7JH | |
17 Nov 2008 | NEWINC | Incorporation |