- Company Overview for NOCTURNAL BLACKBURN LTD (10683822)
- Filing history for NOCTURNAL BLACKBURN LTD (10683822)
- People for NOCTURNAL BLACKBURN LTD (10683822)
- More for NOCTURNAL BLACKBURN LTD (10683822)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2018 | AD01 | Registered office address changed from PO Box BB2 2HB Nocturnal St Peters Street Blackburn Lancashire BB2 2HB England to 78 Livingstone Road Blackburn BB2 6NE on 9 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Darren Wayne Ofsarnie as a director on 6 July 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mr Peter Clarke as a person with significant control on 6 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Francis Fisayo Falodun as a director on 6 July 2018 | |
06 Jul 2018 | PSC07 | Cessation of Francis Fisayo Falodun as a person with significant control on 6 July 2018 | |
06 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 6 June 2018
|
|
06 Jul 2018 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to PO Box BB2 2HB Nocturnal St Peters Street Blackburn Lancashire BB2 2HB on 6 July 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | TM01 | Termination of appointment of Haydn Arthur William Price as a director on 6 July 2018 | |
08 May 2018 | PSC04 | Change of details for Mr Peter Clarke as a person with significant control on 4 May 2018 | |
08 May 2018 | PSC01 | Notification of Francis Oluwafisayo Falodun as a person with significant control on 4 May 2018 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 4 May 2018
|
|
08 May 2018 | AD01 | Registered office address changed from Brigadoon Birley Fold Saccary Lane Mellor BB1 9DW England to Richard House Winckley Square Preston Lancashire PR1 3HP on 8 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
29 Mar 2018 | AP01 | Appointment of Haydn Arthur William Price as a director on 28 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Darren Wayne Ofsarnie as a director on 28 March 2018 | |
29 Mar 2018 | AP01 | Appointment of Mr Francis Fisayo Falodun as a director on 28 March 2018 | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|