BLACKARROW FINANCIAL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/05/2526 May 2025 | Final Gazette dissolved following liquidation |
| 26/05/2526 May 2025 | Final Gazette dissolved following liquidation |
| 26/02/2526 February 2025 | Final account prior to dissolution in a winding-up by the court |
| 28/12/2328 December 2023 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Level 8 110 Queen Street Glasgow G1 3BX on 2023-12-28 |
| 20/12/2320 December 2023 | Court order in a winding-up (& Court Order attachment) |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-27 with no updates |
| 04/09/234 September 2023 | Registered office address changed from 4 Charlotte Square Edinburgh EH2 4DR Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2023-09-04 |
| 03/08/233 August 2023 | 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 2023-08-03 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 23/01/2323 January 2023 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/12/2123 December 2021 | Resolutions |
| 23/12/2123 December 2021 | Resolutions |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
| 11/11/2111 November 2021 | Confirmation statement made on 2021-08-27 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/08/2028 August 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
| 24/04/2024 April 2020 | COMPANY NAME CHANGED BLACKARROW REGTECH LIMITED CERTIFICATE ISSUED ON 24/04/20 |
| 04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 120 BOTHWELL STREET GLASGOW G2 7JL SCOTLAND |
| 10/09/1910 September 2019 | PSC'S CHANGE OF PARTICULARS / GOPAL HARIHRAN / 28/08/2019 |
| 10/09/1910 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GOPAL HARIHRAN / 28/08/2019 |
| 02/09/192 September 2019 | CURRSHO FROM 31/08/2020 TO 30/06/2020 |
| 28/08/1928 August 2019 | 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