- Company Overview for MESSRS BLACKDUKE AND CASHMAN LIMITED (07469827)
- Filing history for MESSRS BLACKDUKE AND CASHMAN LIMITED (07469827)
- People for MESSRS BLACKDUKE AND CASHMAN LIMITED (07469827)
- More for MESSRS BLACKDUKE AND CASHMAN LIMITED (07469827)
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
|
|
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
|
|
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
|
|
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
|
|
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 |