- Company Overview for BLACK LANDLORD UK CIC (12498772)
- Filing history for BLACK LANDLORD UK CIC (12498772)
- People for BLACK LANDLORD UK CIC (12498772)
- More for BLACK LANDLORD UK CIC (12498772)
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) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ to 60 Newton Road Great Barr Birmingham B43 6BW on 13 April 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Andrew Thompson on 12 February 2021 | |
13 Apr 2021 | CH01 | Director's details changed for Mr Rod Shields on 12 February 2021 | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
09 Mar 2021 | AD01 | Registered office address changed from PO Box 4385 12498772: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 9 March 2021 | |
06 Nov 2020 | RP05 | Registered office address changed to PO Box 4385, 12498772: Companies House Default Address, Cardiff, CF14 8LH on 6 November 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Patricia Macintosh as a director on 28 July 2020 | |
28 Jul 2020 | TM01 | Termination of appointment of Joan Ible as a director on 28 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Mrs Patricia Macintosh on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Philip Augustas Gayle as a director on 27 July 2020 | |
26 Jul 2020 | TM01 | Termination of appointment of Karl Fitzpatrick Thompson as a director on 26 July 2020 | |
26 Jul 2020 | TM01 | Termination of appointment of Garfield Elvis Reece as a director on 26 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Donald Samuel White as a director on 29 June 2020 | |
17 Jul 2020 | AP01 | Appointment of Mr Andrew Thompson as a director on 17 July 2020 | |
24 May 2020 | AD01 | Registered office address changed from 6 Norman Road Smethwick B67 5PN England to Bluk 61 Bridge Street Kington HR5 3DJ on 24 May 2020 | |
04 Mar 2020 | CICINC |
Incorporation of a Community Interest Company
|