Advanced company searchLink opens in new window

BLACKEX LIMITED

Company number 08829673

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2016 AD03 Register(s) moved to registered inspection location Fourways House 4 Tariff Street Manchester Gr Manchester M1 2FF
08 Jul 2016 AD02 Register inspection address has been changed to Fourways House 4 Tariff Street Manchester Gr Manchester M1 2FF
08 Jul 2016 AD01 Registered office address changed from 224a Southwood Road Hayling Island Hampshire PO11 9QQ England to Fourways House 4th Floor 4 Tariff Street Manchester Gr Manchester M1 2FF on 8 July 2016
08 Jul 2016 TM01 Termination of appointment of Steven David Spencer Fernandez as a director on 1 March 2016
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
19 Apr 2016 AD01 Registered office address changed from 16 Henty Close Eccles Manchester M30 7ER to 224a Southwood Road Hayling Island Hampshire PO11 9QQ on 19 April 2016
11 Apr 2016 CH01 Director's details changed for Mr Steven David Spencer Fernandez on 2 April 2016
13 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Jul 2015 CH01 Director's details changed for Mr Steven David Spencer Fernandez on 2 May 2015
27 Jul 2015 AD01 Registered office address changed from 24 Ellesmere Green Eccles Manchester M30 9EZ to 16 Henty Close Eccles Manchester M30 7ER on 27 July 2015
19 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
19 Feb 2015 AA01 Current accounting period extended from 31 January 2015 to 31 March 2015
06 Mar 2014 AP01 Appointment of Mr Steven David Spencer Fernandez as a director
06 Mar 2014 AD01 Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 March 2014
06 Mar 2014 TM01 Termination of appointment of Richard Odriscoll as a director
02 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted