BLACK SHEEP TRADING III LTD

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1910 November 2019 APPLICATION FOR STRIKING-OFF

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR HARRY WOLTON / 17/09/2019

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE ROSINA JOSEPHINE WOLTON / 17/09/2019

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY WOLTON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY JULIE WOLTON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY NATALIE WOLTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WOLTON / 22/12/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY ANNABEL LEUNG

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ROSINA JOSEPHINE WOLTON

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/07/1727 July 2017 COMPANY RESTORED ON 27/07/2017

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O SHELLEY STOCK HUTTER LLP 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY WOLTON

View Document

01/11/161 November 2016 STRUCK OFF AND DISSOLVED

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

23/09/1523 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS JULIE ROSINA JOSEPHINE WOLTON

View Document

03/06/153 June 2015 SECRETARY APPOINTED MRS NATALIE MARIA WOLTON

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NATALIE WOLTON

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE WOLTON

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/06/1417 June 2014 SECRETARY APPOINTED MISS ANNABEL CAMILLA LEUNG

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS NATALIE MARIA WOLTON

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR HARRY WOLTON

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MRS JULIE ROSINA JOSEPHINE WOLTON

View Document

08/08/138 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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