- Company Overview for BLACK STAR GLOBAL INVESTMENTS LTD (08950965)
- Filing history for BLACK STAR GLOBAL INVESTMENTS LTD (08950965)
- People for BLACK STAR GLOBAL INVESTMENTS LTD (08950965)
- More for BLACK STAR GLOBAL INVESTMENTS LTD (08950965)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2020 | AD01 | Registered office address changed from 118 Pall Mall London SW1Y 5EA England to 15 Cheswick Close Cheswick House 15 Cheswick House Crayford Kent Dartford Kent DA1 4TE on 16 November 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | AP01 | Appointment of Mr Matthew Chiedu Nkwo as a director on 1 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Peter Chika Ofoma as a director on 1 February 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 13 Hawksmoor Close London SE18 1BJ England to 118 Pall Mall London SW1Y 5EA on 11 February 2020 | |
11 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
15 Feb 2018 | AD01 | Registered office address changed from 40 Gracechurch Street London Gracechurch Street London EC3V 0BT England to 13 Hawksmoor Close London SE18 1BJ on 15 February 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 Dec 2016 | AD01 | Registered office address changed from 15 Cheswick Close Crayford Dartford Kent DA1 4TE to 40 Gracechurch Street London Gracechurch Street London EC3V 0BT on 31 December 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | CH01 | Director's details changed for Mr Matthew Nicol on 14 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 40 Gracechurch Street City of London London England United Kingdom EC3V 0BT England to 15 Cheswick Close Crayford Dartford Kent DA1 4TE on 8 June 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 40 Gracechurch Street City of London London England United Kingdom EC3V 0BT on 18 February 2016 | |
02 Jan 2016 | AD01 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to 40 Gracechurch Street London EC3V 0BT on 2 January 2016 | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jan 2016 | CH01 | Director's details changed for Mr Matthew Chiedu Nicol on 1 January 2016 |