- Company Overview for BLACK WATER INVESTMENT GROUP LIMITED (09505587)
- Filing history for BLACK WATER INVESTMENT GROUP LIMITED (09505587)
- People for BLACK WATER INVESTMENT GROUP LIMITED (09505587)
- More for BLACK WATER INVESTMENT GROUP LIMITED (09505587)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2020 | DS01 | Application to strike the company off the register | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 129 Westfield Road Hull HU4 6EB England to 992 Anlaby Road Hull HU4 6AT on 21 August 2018 | |
21 Aug 2018 | PSC04 | Change of details for Mr Carl David Derving as a person with significant control on 10 August 2018 | |
21 Aug 2018 | CH01 | Director's details changed for Mr Carl David Derving on 10 August 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with no updates | |
02 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
01 Jun 2017 | DS02 | Withdraw the company strike off application | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2017 | DS01 | Application to strike the company off the register | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mr Carl David Derving on 25 April 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from 129 Westfield Road Pickering Road Hull East Yorkshire HU4 6EB England to 129 Westfield Road Hull HU4 6EB on 25 April 2016 | |
06 Apr 2015 | AD01 | Registered office address changed from 10 Cawthorne Drive Hull East Yorkshire HU4 7AS England to 129 Westfield Road Pickering Road Hull East Yorkshire HU4 6EB on 6 April 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|