Advanced company searchLink opens in new window

MESSRS BLACKDUKE AND CASHMAN LIMITED

Company number 07469827

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2017 DS01 Application to strike the company off the register
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
05 Feb 2013 AD01 Registered office address changed from 55 Beulah Road Walthamstow London E17 9LG United Kingdom on 5 February 2013
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
18 May 2012 CH01 Director's details changed for Mr Boma Abadobu Blackduke-Jaja on 14 May 2012
12 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
04 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100
11 Feb 2011 AP01 Appointment of Mr Boma Abadobu Blackduke-Jaja as a director
11 Feb 2011 AP01 Appointment of Mr Timothy James Cashman as a director
16 Dec 2010 TM01 Termination of appointment of Samson Akinola as a director