- Company Overview for BLACK MIRACLE LIMITED (07198291)
- Filing history for BLACK MIRACLE LIMITED (07198291)
- People for BLACK MIRACLE LIMITED (07198291)
- More for BLACK MIRACLE LIMITED (07198291)
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
|
|
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
|
|
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
|
|
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 |