- Company Overview for BLACK HORSE ADDLESTONE LTD (10392502)
- Filing history for BLACK HORSE ADDLESTONE LTD (10392502)
- People for BLACK HORSE ADDLESTONE LTD (10392502)
- Charges for BLACK HORSE ADDLESTONE LTD (10392502)
- More for BLACK HORSE ADDLESTONE LTD (10392502)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
12 Oct 2020 | DS01 | Application to strike the company off the register | |
05 Oct 2020 | TM01 | Termination of appointment of Christopher Alan Paul Carter as a director on 5 October 2020 | |
28 Jul 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Mar 2020 | PSC05 | Change of details for Mc Property Holdings Ltd as a person with significant control on 3 March 2020 | |
03 Mar 2020 | AD01 | Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF United Kingdom to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 | |
03 Mar 2020 | CH01 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
05 Aug 2019 | MR04 | Satisfaction of charge 103925020002 in full | |
05 Aug 2019 | MR04 | Satisfaction of charge 103925020001 in full | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
12 Sep 2018 | CH01 | Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 | |
15 Aug 2018 | PSC05 | Change of details for Mc Property Holdings Ltd as a person with significant control on 15 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from Wentworth House the Causeway Staines-upon-Thames TW18 3AQ United Kingdom to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
23 Aug 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 April 2017 | |
24 Oct 2016 | MR01 | Registration of charge 103925020002, created on 19 October 2016 | |
24 Oct 2016 | MR01 | Registration of charge 103925020001, created on 19 October 2016 | |
23 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-23
|