BLACK BANX (EEA, UK) HOLDINGS LTD.

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Termination of appointment of Michael Tankred Raimund Gastauer as a director on 2024-08-01

View Document

25/07/2425 July 2024 Notification of Black Banx Group Holdings Inc. as a person with significant control on 2024-02-01

View Document

25/07/2425 July 2024 Cessation of Michael Tankred Raimund Gastauer as a person with significant control on 2024-02-01

View Document

09/02/249 February 2024 Director's details changed for Mr Michael Tankred Raimund Gastauer on 2024-02-08

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

09/02/249 February 2024 Director's details changed for Mr. Marin-Danut Smeu on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Black Banx Ltd. as a secretary on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Daniel Dumitrascu as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mrs Lilian Topor as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Le Tuan as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mrs Chu Thiet as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mrs Lenuta Tubuc as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Paul Stefan as a director on 2024-02-08

View Document

08/02/248 February 2024 Appointment of Mr Daniel Pata as a secretary on 2024-02-08

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/12/2329 December 2023 Registered office address changed from PO Box 4385 10997821 - Companies House Default Address Cardiff CF14 8LH to 9 Russell Square London WC1B 5EG on 2023-12-29

View Document

27/11/2327 November 2023 Registered office address changed to PO Box 4385, 10997821 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-27

View Document

06/11/236 November 2023 Cessation of Black Banx Group Holdings S.A. as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Notification of Michael Tankred Raimund Gastauer as a person with significant control on 2023-11-06

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/11/2222 November 2022 Notification of Black Banx Group Holdings S.A. as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Cessation of Bbg Share Trust as a person with significant control on 2022-11-22

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Notification of Bbg Share Trust as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Cessation of Black Banx Group Holdings S.A. as a person with significant control on 2021-10-29

View Document

11/10/2111 October 2021 Registered office address changed from 77 Marsh Wall the South Quay Building London E14 9SH England to One Canada Square 37th Floor London E14 5AA on 2021-10-11

View Document

28/09/2128 September 2021 Termination of appointment of Phillip Daniel Michael Gastauer as a director on 2021-09-28

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

21/01/2121 January 2021 PREVEXT FROM 31/10/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MICHAEL TANKRED RAIMUND GASTAUER

View Document

06/02/206 February 2020 CESSATION OF PHILLIP GASTAUER AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACK BANX GROUP HOLDINGS S.A.

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GASTAUER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GASTAUER

View Document

21/10/1921 October 2019 CESSATION OF WB21 GROUP HOLDINGS S.A. AS A PSC

View Document

19/07/1919 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

27/03/1927 March 2019 COMPANY NAME CHANGED WB21 HOLDINGS LTD. CERTIFICATE ISSUED ON 27/03/19

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WB21 GROUP HOLDINGS S.A.

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 1 CANADA SQUARE, CANARY WHARF, 37TH FLOOR LONDON E14 5AB ENGLAND

View Document

27/08/1827 August 2018 CESSATION OF PHILLIP GASTAUER AS A PSC

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP GASTAUER

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL TANKRED RAIMUND GASTAUER / 15/07/2018

View Document

17/07/1817 July 2018 CESSATION OF MICHAEL TANKRED RAIMUND GASTAUER AS A PSC

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR PHILLIP GASTAUER

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTAUER

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 1 CANADA SQUARE 37TH FLOOR LONDON E14 5AA UNITED KINGDOM

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL GASTAUER / 16/02/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR. MICHAEL GASTAUER / 16/01/2018

View Document

05/10/175 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company