- Company Overview for BLACK ELEMENT LTD (11071135)
- Filing history for BLACK ELEMENT LTD (11071135)
- People for BLACK ELEMENT LTD (11071135)
- More for BLACK ELEMENT LTD (11071135)
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) |
---|---|---|---|
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 November 2019 | |
11 Jul 2022 | AAMD | Amended total exemption full accounts made up to 30 November 2018 | |
27 Jun 2022 | AA | Micro company accounts made up to 30 November 2020 | |
21 Jun 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2018 | |
14 Jun 2022 | CH01 | Director's details changed | |
14 Jun 2022 | PSC04 | Change of details for a person with significant control | |
09 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 9 June 2022 | |
18 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
17 Feb 2022 | PSC01 | Notification of Stanislav Nikolov as a person with significant control on 17 February 2022 | |
17 Feb 2022 | AP01 | Appointment of Stanislav Nikolov as a director on 17 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of Encho Miroslavov Solakov as a person with significant control on 17 February 2022 | |
17 Feb 2022 | TM01 | Termination of appointment of Encho Miroslavov Solakov as a director on 17 February 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from PO Box 4385 11071135: Companies House Default Address Cardiff CF14 8LH to Kemp House 160 City Road London EC1V 2NX on 27 January 2022 | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | RP05 | Registered office address changed to PO Box 4385, 11071135: Companies House Default Address, Cardiff, CF14 8LH on 2 June 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
11 Oct 2020 | TM01 | Termination of appointment of Neil Murray Cochrane as a director on 1 August 2020 | |
12 Jun 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
17 Feb 2020 | AP01 | Appointment of Mr Neil Murray Cochrane as a director on 1 December 2019 | |
22 Nov 2019 | PSC04 | Change of details for Mr Encho Miroslavov Solakov as a person with significant control on 1 July 2019 |