- Company Overview for BLACK STAR ORBITER(UK) LIMITED (10940674)
- Filing history for BLACK STAR ORBITER(UK) LIMITED (10940674)
- People for BLACK STAR ORBITER(UK) LIMITED (10940674)
- More for BLACK STAR ORBITER(UK) LIMITED (10940674)
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) |
---|---|---|---|
10 Oct 2019 | AD01 | Registered office address changed from 15 Cheswick Close Crayford Dartford Kent DA1 4TE to 49 Heather Drive Dartford DA1 3LF on 10 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Peter Chika Ofoma as a director on 10 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
31 May 2019 | PSC07 | Cessation of Matthew Nicol as a person with significant control on 31 May 2019 | |
31 May 2019 | PSC02 | Notification of Black Star Global Group (Uk) Limited as a person with significant control on 31 May 2019 | |
31 May 2019 | AP01 | Appointment of Mr Matthew Nicol as a director on 31 May 2019 | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
31 May 2019 | AP02 | Appointment of Black Star Global Group (Uk) Limited as a director on 31 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Matthew Nicol as a director on 30 May 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Isabella Sophia Nicol as a director on 24 April 2019 | |
12 Apr 2019 | AP01 | Appointment of Miss Isabella Sophia Nicol as a director on 1 April 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Matthew Nicol on 12 February 2019 | |
12 Feb 2019 | PSC01 | Notification of Matthew Nicol as a person with significant control on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Matthew Chiedu Nkwo as a person with significant control on 11 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Mr Matthew Nicol as a director on 11 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Matthew Chiedu Nkwo as a director on 11 February 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
27 Nov 2018 | AD01 | Registered office address changed from Space Pod Office 15 Prow Park Business Village Treloggan Industrial Park Newquay Cornwall TR7 2SX United Kingdom to 15 Cheswick Close Crayford Dartford Kent DA1 4TE on 27 November 2018 | |
27 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-31
|