- Company Overview for BLACKWIRE LIMITED (09766300)
- Filing history for BLACKWIRE LIMITED (09766300)
- People for BLACKWIRE LIMITED (09766300)
- More for BLACKWIRE LIMITED (09766300)
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
|
|
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
|
|
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 |