- Company Overview for BLACK AND WHITE CAT SOLUTIONS LTD. (08394166)
- Filing history for BLACK AND WHITE CAT SOLUTIONS LTD. (08394166)
- People for BLACK AND WHITE CAT SOLUTIONS LTD. (08394166)
- More for BLACK AND WHITE CAT SOLUTIONS LTD. (08394166)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2020 | DS01 | Application to strike the company off the register | |
07 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
04 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
26 May 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
27 Oct 2015 | AA01 | Current accounting period extended from 31 January 2016 to 31 March 2016 | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Apr 2015 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD03 | Register(s) moved to registered inspection location 16 Richmond Street Kings Sutton Banbury OX17 3RS | |
13 Feb 2015 | CH03 | Secretary's details changed for Ms Lesley Williams on 6 November 2014 | |
13 Feb 2015 | AD02 | Register inspection address has been changed to 16 Richmond Street Kings Sutton Banbury OX17 3RS | |
13 Feb 2015 | CH01 | Director's details changed for Ms Lesley Williams on 6 November 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 11 Farm View Church Lane, Croughton Brackley Northamptonshire NN13 5LS to 9 High Street Stony Stratford Milton Keynes MK11 1AA on 14 January 2015 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
21 Feb 2014 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 21 February 2014 | |
02 Jan 2014 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director |