- Company Overview for BLACK MOUNTAIN TRADING LIMITED (NI660457)
- Filing history for BLACK MOUNTAIN TRADING LIMITED (NI660457)
- People for BLACK MOUNTAIN TRADING LIMITED (NI660457)
- Charges for BLACK MOUNTAIN TRADING LIMITED (NI660457)
- More for BLACK MOUNTAIN TRADING LIMITED (NI660457)
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 2025 | MA | Memorandum and Articles of Association | |
07 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2025 | MR01 | Registration of charge NI6604570001, created on 3 February 2025 | |
28 Jan 2025 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
31 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
30 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
04 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Oct 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
20 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
03 Jun 2019 | TM01 | Termination of appointment of Cs Director Services Limited as a director on 30 May 2019 | |
30 May 2019 | AP01 | Appointment of Patrick Eoin Miskelly as a director on 30 May 2019 | |
30 May 2019 | PSC07 | Cessation of C.S. Secretarial Services Ltd as a person with significant control on 30 May 2019 | |
30 May 2019 | TM01 | Termination of appointment of Denise Redpath as a director on 30 May 2019 | |
30 May 2019 | PSC01 | Notification of Patrick Eoin Miskelly as a person with significant control on 30 May 2019 | |
30 May 2019 | AD01 | Registered office address changed from , Forsyth House Cromac Square, Belfast, Antrim, BT2 8LA, Northern Ireland to 37 High Street Belfast BT1 2AB on 30 May 2019 | |
08 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-08
|