Advanced company searchLink opens in new window

BLACK SYNDICATE HOLDINGS LIMITED

Company number 11727768

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)
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
  • EUR 58,441
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
  • EUR 58,441
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