Advanced company searchLink opens in new window

NOCTURNAL BLACKBURN LTD

Company number 10683822

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)
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-22
  • GBP 1