Advanced company searchLink opens in new window

BLACKTREE ASSOCIATES LIMITED

Company number 06872860

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2015 DS01 Application to strike the company off the register
22 Jun 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 129,000
24 Feb 2015 CH01 Director's details changed for Balraj Bassi on 10 February 2015
24 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
18 Dec 2014 AD01 Registered office address changed from 40 Bank Street Canary Wharf London E14 5DA to 10 Orange Street Haymarket London WC2H 7DQ on 18 December 2014
02 Oct 2014 CH01 Director's details changed for Alexei Jiltsov on 30 September 2014
20 Jun 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 129,000
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
01 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
05 May 2011 TM02 Termination of appointment of Emma Laffoley as a secretary
30 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
20 Sep 2010 AP03 Appointment of Miss Emma Victoria Laffoley as a secretary
06 Sep 2010 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 6 September 2010
06 Sep 2010 TM02 Termination of appointment of Tyrolese (Secretarial) Limited as a secretary
05 May 2010 TM01 Termination of appointment of Thomas Soede as a director
04 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
04 May 2010 CH04 Secretary's details changed for Tyrolese (Secretarial) Limited on 1 October 2009
04 May 2010 CH01 Director's details changed for Thomas Soede on 1 October 2009
04 May 2010 CH01 Director's details changed for Balraj Bassi on 1 October 2009