- Company Overview for BLACKHORSE BRANDS LIMITED (13358458)
- Filing history for BLACKHORSE BRANDS LIMITED (13358458)
- People for BLACKHORSE BRANDS LIMITED (13358458)
- More for BLACKHORSE BRANDS LIMITED (13358458)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
15 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with updates | |
05 Sep 2022 | PSC07 | Cessation of Paul Alan Loffler as a person with significant control on 2 September 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Paul Alan Loffler as a director on 2 September 2022 | |
12 May 2022 | PSC01 | Notification of Michael Hughes as a person with significant control on 1 May 2022 | |
12 May 2022 | AP01 | Appointment of Mr Michael Hughes as a director on 1 May 2022 | |
05 May 2022 | CH01 | Director's details changed for Mr Paul Alan Loffler on 5 May 2022 | |
05 May 2022 | PSC04 | Change of details for Mr Paul Alan Loffler as a person with significant control on 5 May 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to Suites 10-12 the Hive Bell Lane Stevenage Herts SG1 3HW on 15 February 2022 | |
29 Jun 2021 | AP01 | Appointment of Mr. William Edgar Paterson as a director on 28 June 2021 | |
26 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-26
|