- Company Overview for BLACKLION LEGAL LIMITED (12326075)
- Filing history for BLACKLION LEGAL LIMITED (12326075)
- People for BLACKLION LEGAL LIMITED (12326075)
- More for BLACKLION LEGAL LIMITED (12326075)
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) |
---|---|---|---|
07 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | RP05 | Registered office address changed to PO Box 4385, 12326075: Companies House Default Address, Cardiff, CF14 8LH on 13 October 2022 | |
27 May 2022 | AA | Micro company accounts made up to 30 November 2020 | |
27 Apr 2022 | AP01 |
Appointment of Mr Philip Causey as a director on 20 April 2022
|
|
26 Apr 2022 | PSC07 | Cessation of Daniel Randall as a person with significant control on 25 April 2022 | |
26 Apr 2022 | ANNOTATION |
Rectified The form TM01 was removed from the public register on 05/07/2022 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
21 Apr 2022 | AP01 | Notice of removal of a director | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | PSC01 | Notification of Daniel Randall as a person with significant control on 20 April 2022 | |
20 Apr 2022 | PSC07 | Cessation of Philip James Livesley Causey as a person with significant control on 20 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Philip James Livesley Causey as a director on 20 April 2022 | |
20 Apr 2022 | TM02 | Termination of appointment of Philip Causey as a secretary on 20 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with updates | |
11 Jan 2021 | PSC01 | Notification of Philip James Anthony Causey as a person with significant control on 27 August 2020 | |
11 Jan 2021 | AP01 | Appointment of Mr Philip James Livesley Causey as a director on 27 August 2020 | |
11 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020 | |
11 Jan 2021 | AP03 | Appointment of Mr Philip Causey as a secretary on 27 August 2020 | |
11 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020 | |
11 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 12 the Paddock Ainsdale PR8 3PT on 11 January 2021 | |
11 Jan 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 27 August 2020 | |
21 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-21
|