Advanced company searchLink opens in new window

BLACKWIRE LIMITED

Company number 09766300

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Micro company accounts made up to 30 September 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
17 Apr 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 September 2018
28 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
20 Oct 2017 AD01 Registered office address changed from 6 Merillion Court 2 Sunbury Gardens London NW7 3GJ United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 20 October 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2017 AA Micro company accounts made up to 30 September 2016
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 CS01 Confirmation statement made on 25 September 2016 with updates
13 Dec 2016 CH03 Secretary's details changed for Stuart Peters on 24 September 2016
12 Dec 2016 CH01 Director's details changed for Mr Stuart Anthony Peters on 24 September 2016
12 Dec 2016 CH01 Director's details changed for Costel Pantilimon on 24 September 2016
19 Oct 2016 AD01 Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to 6 Merillion Court 2 Sunbury Gardens London NW7 3GJ on 19 October 2016
29 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
28 Sep 2015 CH01 Director's details changed for Costa Pantilimon on 24 September 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
25 Sep 2015 AP01 Appointment of Stuart Anthony Peters as a director on 24 September 2015
25 Sep 2015 AP03 Appointment of Stuart Peters as a secretary on 24 September 2015
25 Sep 2015 AD01 Registered office address changed from Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 25 September 2015