- Company Overview for BLACKEX LIMITED (08829673)
- Filing history for BLACKEX LIMITED (08829673)
- People for BLACKEX LIMITED (08829673)
- Registers for BLACKEX LIMITED (08829673)
- More for BLACKEX LIMITED (08829673)
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
|
|
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
|
|
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
|