- 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) |
---|---|---|---|
22 Nov 2019 | CH01 | Director's details changed for Mr Encho Miroslavov Solakov on 1 July 2019 | |
09 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
22 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
18 Apr 2019 | PSC07 | Cessation of Feeds & Cereals Ad as a person with significant control on 1 January 2019 | |
18 Apr 2019 | PSC07 | Cessation of Segment Techno Export Ad as a person with significant control on 1 January 2019 | |
01 Feb 2018 | PSC02 | Notification of Feeds & Cereals Ad as a person with significant control on 23 January 2018 | |
01 Feb 2018 | PSC02 | Notification of Segment Techno Export Ad as a person with significant control on 23 January 2018 | |
01 Feb 2018 | CS01 |
01/02/18 Statement of Capital gbp 1
|
|
31 Jan 2018 | AD01 | Registered office address changed from 2 Primrose Terrace Meadow Close St. Albans AL2 1FN United Kingdom to 85 Great Portland Street London W1W 7LT on 31 January 2018 | |
23 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 18 January 2018
|
|
20 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-20
|