- Company Overview for BLACK WOLF GROUP LTD (10173708)
- Filing history for BLACK WOLF GROUP LTD (10173708)
- People for BLACK WOLF GROUP LTD (10173708)
- More for BLACK WOLF GROUP LTD (10173708)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2019 | DS01 | Application to strike the company off the register | |
15 Jan 2019 | CH01 | Director's details changed for Mister Mark Greer on 1 January 2019 | |
05 Oct 2018 | PSC01 | Notification of Mark Greer as a person with significant control on 21 September 2018 | |
05 Oct 2018 | AP01 | Appointment of Mister Mark Greer as a director on 21 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
04 Oct 2018 | TM01 | Termination of appointment of Allan Jasen Burke as a director on 21 September 2018 | |
04 Oct 2018 | TM02 | Termination of appointment of Allan Jasen Burke as a secretary on 21 September 2018 | |
04 Oct 2018 | PSC07 | Cessation of Allan Jasen Burke as a person with significant control on 21 September 2018 | |
11 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
20 Nov 2017 | CH03 | Secretary's details changed for Mr Allan Jasen Burke on 1 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Allan Jasen Burke on 1 November 2017 | |
20 Nov 2017 | CH03 | Secretary's details changed for Mr Allan Jasen Burke on 1 November 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
31 Jul 2017 | AD01 | Registered office address changed from Flat 11, Brackley Court, 40 Longley Lane, Northend Manchester M224JJ United Kingdom to 35 Warwick Road Carlisle CA1 1EE on 31 July 2017 | |
20 Jul 2017 | PSC04 | Change of details for Mister Jasen Burke as a person with significant control on 1 July 2017 | |
20 Jul 2017 | CH01 | Director's details changed for Mr Jasen Burke on 1 July 2017 | |
20 Jul 2017 | CH03 | Secretary's details changed for Mr Jasen Burke on 1 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|