- Company Overview for THE BLK LABEL GROUP LIMITED (10911867)
- Filing history for THE BLK LABEL GROUP LIMITED (10911867)
- People for THE BLK LABEL GROUP LIMITED (10911867)
- Charges for THE BLK LABEL GROUP LIMITED (10911867)
- Registers for THE BLK LABEL GROUP LIMITED (10911867)
- More for THE BLK LABEL GROUP LIMITED (10911867)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mrs Laura Craig on 1 July 2024 | |
16 Oct 2024 | AP01 | Appointment of Mr James Craig as a director on 15 October 2024 | |
07 Aug 2024 | MR01 | Registration of charge 109118670001, created on 22 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
09 Nov 2023 | AD01 | Registered office address changed from Bicester Business Park Unit 4 Launton Launton Road Bicester Oxfordshire OX26 4AG United Kingdom to Unit 4 Launton Trade Park Launton Road Bicester Oxfordshire OX26 4AG on 9 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from Bicester Business Park Unit 4 Launton Road Bicester Oxfordshire OX26 4AG England to Bicester Business Park Unit 4 Launton Launton Road Bicester Oxfordshire OX26 4AG on 8 November 2023 | |
08 Nov 2023 | AD01 | Registered office address changed from 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN to Bicester Business Park Unit 4 Launton Road Bicester Oxfordshire OX26 4AG on 8 November 2023 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
04 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
30 Jun 2022 | AD01 | Registered office address changed from PO Box 4385 10911867: Companies House Default Address Cardiff CF14 8LH to 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN on 30 June 2022 | |
06 Jun 2022 | AD03 | Register(s) moved to registered inspection location Unit 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN | |
26 May 2022 | AD02 | Register inspection address has been changed from Unit 17 Bicester Business Park Telford Road Bicester OX26 4LD England to Unit 17-18 Bicester Business Park Telford Road Bicester Oxfordshire OX26 4LN | |
25 May 2022 | CERTNM |
Company name changed oxfordshire prestige LTD\certificate issued on 25/05/22
|
|
20 May 2022 | AP01 | Appointment of Mrs Laura Craig as a director on 17 May 2022 | |
20 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 January 2022 | |
20 May 2022 | TM01 | Termination of appointment of James Anthony Craig as a director on 31 August 2020 | |
19 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Aug 2021 | AD02 | Register inspection address has been changed to Unit 17 Bicester Business Park Telford Road Bicester OX26 4LD | |
18 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates |