Advanced company searchLink opens in new window

BLACK STAR STRENGTH LTD

Company number 11381550

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)
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2022 DS01 Application to strike the company off the register
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
23 Feb 2022 TM01 Termination of appointment of Robert Ian King as a director on 10 February 2022
23 Feb 2022 TM01 Termination of appointment of Caven David Hammock as a director on 23 December 2021
23 Feb 2022 AP01 Appointment of Mrs Denise Ann Stewart as a director on 10 February 2022
21 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
05 Jan 2022 TM01 Termination of appointment of George Thomas Brown as a director on 4 May 2021
10 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
15 Jan 2021 CH01 Director's details changed for Mr Caven David Hammock on 15 January 2021
11 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with updates
05 Jun 2020 PSC04 Change of details for Mr Daniel Stewart as a person with significant control on 14 August 2019
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 14 August 2019
  • GBP 10
04 Sep 2019 CH01 Director's details changed for Mr Robert Ian King on 4 September 2019
04 Sep 2019 CH01 Director's details changed for Mr Daniel Stewart on 4 September 2019
04 Sep 2019 AP01 Appointment of Mr George Thomas Brown as a director on 14 August 2019
04 Sep 2019 AP01 Appointment of Mr Caven David Hammock as a director on 14 August 2019
04 Sep 2019 AD01 Registered office address changed from 29 Raphael Road Gravesend Kent DA12 2PN England to Lowin House Tregolls Road Truro Cornwall TR1 2NA on 4 September 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
11 Jun 2019 AP01 Appointment of Mr Robert Ian King as a director on 1 June 2019
07 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 1