Advanced company searchLink opens in new window

BLACK BOOK CLUB LTD

Company number 10463327

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)
22 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2019 CH01 Director's details changed for Mr Gareth Ingham on 16 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
08 Nov 2018 TM01 Termination of appointment of Matthew James Collier as a director on 2 November 2018
07 Nov 2018 PSC01 Notification of Matthew James Collier as a person with significant control on 2 November 2018
06 Nov 2018 PSC07 Cessation of Gareth Ingham as a person with significant control on 2 November 2018
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 5
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 2.75
06 Nov 2018 AP01 Appointment of Mr Matthew James Collier as a director on 2 November 2018
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
08 Nov 2017 PSC04 Change of details for Mr Gareth Ingham as a person with significant control on 2 November 2017
08 Nov 2017 CH01 Director's details changed for Mr Gareth Ingham on 2 November 2017
08 Nov 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
08 Nov 2017 EW04RSS Persons' with significant control register information at 8 November 2017 on withdrawal from the public register
08 Nov 2017 EW04 Withdrawal of the persons' with significant control register information from the public register
26 Sep 2017 AD01 Registered office address changed from (3rd Floor) 207 Regent Street London W1B 3HH England to Provident House Burrell Row Beckenham Kent BR3 1AT on 26 September 2017
04 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-03
04 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-04
  • GBP 1