Advanced company searchLink opens in new window

BLACKSTAFF COMMUNICATIONS LTD

Company number NI027156

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)
27 Oct 2022 AD01 Registered office address changed from Unit 2 Forty 8 North 48 Duncrue Street Belfast BT3 9AQ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 27 October 2022
25 Oct 2022 4.32(NI) Appointment of liquidator compulsory
18 Nov 2019 COCOMP Order of court to wind up
21 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
07 Feb 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
01 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,002
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,002
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 TM01 Termination of appointment of Robert Henri Ferguson as a director on 18 August 2014
18 Aug 2014 TM01 Termination of appointment of Eimear Agnes Amir as a director on 18 August 2014
21 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,002
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AP01 Appointment of Ms Eimear Agnes Amir as a director
29 Jul 2013 AP01 Appointment of Mr Robert Henri Ferguson as a director
18 May 2013 DISS40 Compulsory strike-off action has been discontinued
17 May 2013 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
01 Mar 2012 CH01 Director's details changed for Brendan Doherty on 1 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011