- Company Overview for BLACK SYNDICATE HOLDINGS LIMITED (11727768)
- Filing history for BLACK SYNDICATE HOLDINGS LIMITED (11727768)
- People for BLACK SYNDICATE HOLDINGS LIMITED (11727768)
- More for BLACK SYNDICATE HOLDINGS LIMITED (11727768)
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) |
---|---|---|---|
30 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 25 October 2023
|
|
03 Nov 2023 | DS01 | Application to strike the company off the register | |
26 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 25 October 2023
|
|
11 Aug 2023 | AD01 | Registered office address changed from Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER England to Dog Hill Barn North Road Middleham Leyburn North Yorkshire DL8 4PJ on 11 August 2023 | |
15 Jul 2023 | AAMD | Amended micro company accounts made up to 31 December 2022 | |
02 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Feb 2023 | AA | Micro company accounts made up to 31 December 2021 | |
01 Feb 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
22 Dec 2021 | AD01 | Registered office address changed from Lansdowne House 1st Floor 57 Berkeley Square London W1J 6ER United Kingdom to Lansdowne House 3rd Floor 57 Berkeley Square London W1J 6ER on 22 December 2021 | |
04 Feb 2021 | PSC01 | Notification of Bundeep Singh Rangar as a person with significant control on 20 January 2020 | |
19 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Dec 2020 | PSC07 | Cessation of Bundeep Singh Rangar as a person with significant control on 20 January 2020 | |
23 Dec 2020 | PSC01 | Notification of Bundeep Singh Rangar as a person with significant control on 20 January 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | PSC02 | Notification of R-Holding Oü as a person with significant control on 20 January 2020 | |
22 Dec 2020 | PSC07 | Cessation of Bundeep Singh Rangar as a person with significant control on 20 January 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Stephen John Mccann as a director on 31 July 2020 | |
11 Aug 2020 | TM02 | Termination of appointment of Stephen John Mccann as a secretary on 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates |