- Company Overview for BLACK CALIFORNIA LIMITED (09028581)
- Filing history for BLACK CALIFORNIA LIMITED (09028581)
- People for BLACK CALIFORNIA LIMITED (09028581)
- More for BLACK CALIFORNIA LIMITED (09028581)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Jan 2019 | TM01 | Termination of appointment of Graham John Pearl as a director on 31 December 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 8 Thames Park Lester Way Wallingford Oxon OX10 9TA on 1 August 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
27 Jul 2017 | PSC02 | Notification of Tfg Holdings Limited as a person with significant control on 6 April 2016 | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
24 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
05 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 | |
28 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
02 Jun 2014 | AA01 | Current accounting period extended from 31 May 2015 to 30 June 2015 | |
13 May 2014 | AP01 | Appointment of Mr Graham John Pearl as a director | |
07 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-07
|