- Company Overview for BLACK WATCH TACTICAL LTD (09691506)
- Filing history for BLACK WATCH TACTICAL LTD (09691506)
- People for BLACK WATCH TACTICAL LTD (09691506)
- More for BLACK WATCH TACTICAL LTD (09691506)
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) |
---|---|---|---|
22 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
12 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2024 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Wayne Lee Blance on 19 July 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 July 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
21 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Feb 2020 | MA | Memorandum and Articles of Association | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
09 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
20 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | CH01 | Director's details changed for Mr Wayne Lee Blance on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 47 Dales Lane Whitefield Manchester M45 7JQ United Kingdom to C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE on 24 October 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates |