BLACKBIRD INVESTMENTS TWO LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a members' voluntary winding up

View Document

27/06/2327 June 2023 Appointment of a voluntary liquidator

View Document

27/06/2327 June 2023 Declaration of solvency

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England to Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2023-06-27

View Document

27/06/2327 June 2023 Resolutions

View Document

25/05/2325 May 2023 Director's details changed for Mr Willem Anton Smit on 2023-05-16

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

07/04/237 April 2023 Compulsory strike-off action has been discontinued

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document

30/06/2130 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDRZEJ RADOMSKI

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED SAGE BRAZILIAN INVESTMENT TWO LIMITED CERTIFICATE ISSUED ON 29/05/20

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MS RASHMI OBEROI

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY MOHOR ROY

View Document

15/04/2015 April 2020 CORPORATE SECRETARY APPOINTED AMICORP (UK) SECRETARIES LIMITED

View Document

08/04/208 April 2020 CORPORATE DIRECTOR APPOINTED AMICORP (UK) DIRECTORS SERVICES LIMITED

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR ANDRZEJ WACLAW RADOMSKI

View Document

08/04/208 April 2020 CESSATION OF SAGE HOLDING COMPANY LIMITED AS A PSC

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORGE CARLOS PENA SANTOS CARNEIRO

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH ROLLS

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM THE SAGE GROUP PLC NORTH PARK NEWCASTLE UPON TYNE NE13 9AA

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BRADIN

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ROLLS / 28/01/2020

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECOND FILING OF TM02 FOR MIRANDA CRAIG

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS JULIA MCDONOUGH

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN-HENRY LIEPE

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MRS MOHOR ROY

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MRS SARAH JANE ROLLS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MIRANDA CRAIG

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA BRADIN

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

19/09/1619 September 2016 SECRETARY APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBINSON

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JOHN-HENRY FREDRIK LIEPE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER

View Document

19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

08/04/158 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2014

View Document

10/04/1410 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 17/09/13 STATEMENT OF CAPITAL GBP 25504874

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

04/05/124 May 2012 ARTICLES OF ASSOCIATION

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR DARREN MICHAEL FISHER

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR MICHAEL JOHN ROBINSON

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT

View Document

30/04/1230 April 2012 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/04/1230 April 2012 COMPANY NAME CHANGED SANDCO 1228 LIMITED CERTIFICATE ISSUED ON 30/04/12

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

12/04/1212 April 2012 ADOPT ARTICLES 04/04/2012

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information