BLACKLOG PROPERTY LTD
Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Final Gazette dissolved following liquidation |
30/03/2530 March 2025 | Final Gazette dissolved following liquidation |
30/12/2430 December 2024 | Return of final meeting in a members' voluntary winding up |
04/04/244 April 2024 | Declaration of solvency |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Appointment of a voluntary liquidator |
29/03/2429 March 2024 | Register inspection address has been changed to Parker House S44 Tafford Road Wallington Surrey SM6 9AA |
29/03/2429 March 2024 | Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-03-29 |
20/03/2420 March 2024 | Satisfaction of charge 111941560001 in full |
20/03/2420 March 2024 | Satisfaction of charge 111941560003 in full |
20/03/2420 March 2024 | Satisfaction of charge 111941560002 in full |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Registration of charge 111941560001, created on 2021-10-07 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/02/2123 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MISS MARK CHRISTOPHER LEE BLACKHALL / 08/02/2018 |
08/02/188 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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