BLACKARROW FINANCIAL SOLUTIONS LIMITED
Company number SC639955
- Company Overview for BLACKARROW FINANCIAL SOLUTIONS LIMITED (SC639955)
- Filing history for BLACKARROW FINANCIAL SOLUTIONS LIMITED (SC639955)
- People for BLACKARROW FINANCIAL SOLUTIONS LIMITED (SC639955)
- Insolvency for BLACKARROW FINANCIAL SOLUTIONS LIMITED (SC639955)
- More for BLACKARROW FINANCIAL SOLUTIONS LIMITED (SC639955)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 28 December 2023 | |
20 Dec 2023 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
04 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
04 Sep 2023 | AD01 | Registered office address changed from 4 Charlotte Square Edinburgh EH2 4DR Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 4 September 2023 | |
03 Aug 2023 | AD01 | Registered office address changed from C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 4 Charlotte Square Edinburgh EH2 4DR on 3 August 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with no updates | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
12 Mar 2021 | AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 12 March 2021 | |
12 Mar 2021 | AD01 | Registered office address changed from Level 1 9 George Square Glasgow G2 1QQ United Kingdom to C/O Addleshaw Goddard Llp, Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 12 March 2021 | |
12 Mar 2021 | TM02 | Termination of appointment of Burness Paull Llp as a secretary on 12 March 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Oct 2020 | PSC04 | Change of details for Gopal Hariharan as a person with significant control on 13 March 2020 | |
08 Oct 2020 | CH01 | Director's details changed for Gopal Hariharan on 13 March 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
24 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to Level 1 9 George Square Glasgow G2 1QQ on 4 December 2019 | |
10 Sep 2019 | CH01 | Director's details changed for Gopal Harihran on 28 August 2019 | |
10 Sep 2019 | PSC04 | Change of details for Gopal Harihran as a person with significant control on 28 August 2019 |