Advanced company searchLink opens in new window

BLACK MIRACLE LIMITED

Company number 07198291

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2016 DS01 Application to strike the company off the register
18 Mar 2016 AP01 Appointment of Rafiu Olasunkanmi Ajami as a director on 4 March 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2015 TM01 Termination of appointment of Rafiu Olasunkanmi Ajani as a director on 1 November 2015
27 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 50,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 50,000
11 Sep 2014 AD01 Registered office address changed from 16-18 Whitechapel Road 2Nd Floor London E1 1EW England to 4 Stanton Road Croydon CR0 2UN on 11 September 2014
31 May 2014 DISS40 Compulsory strike-off action has been discontinued
28 May 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AD01 Registered office address changed from 41 Rutland Walk London SE6 4LG England on 24 October 2013
03 Oct 2013 AD01 Registered office address changed from 7 Gordon Street London E13 0EL England on 3 October 2013
30 Sep 2013 TM01 Termination of appointment of Mohamed Musharaf as a director
30 Sep 2013 AP01 Appointment of Mr Rafiu Olasunkanmi Ajani as a director
10 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50,000
10 Sep 2013 TM01 Termination of appointment of Rafiu Ajani as a director
18 Jun 2013 AD01 Registered office address changed from 16-18 Whitechapel Road London E1 1EW United Kingdom on 18 June 2013
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
20 Dec 2012 AD01 Registered office address changed from 119-121 Whitechapel Road London E1 1DT United Kingdom on 20 December 2012
20 Dec 2012 TM01 Termination of appointment of Nazia Zabeen as a director
20 Dec 2012 TM02 Termination of appointment of Nazia Zabeen as a secretary