Advanced company searchLink opens in new window

BLACK STAR GLOBAL INVESTMENTS LTD

Company number 08950965

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)
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
  • GBP 1
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