BLACKHAWK NETWORK (EUROPE) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

08/04/248 April 2024 Application to strike the company off the register

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of Kirsten Ellen Richesson as a director on 2023-06-16

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

08/12/228 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2022-01-01

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2021-01-02

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KENNY

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM WESTSIDE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9YF UNITED KINGDOM

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 40 BERNARD STREET LONDON WC1N 1LE UNITED KINGDOM

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR JONATHAN KENNY

View Document

22/08/1622 August 2016 DIRECTOR APPOINTED MR PATRICK PHILIP GURNEY

View Document

26/02/1626 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 40 SECOND FLOOR 40 BERNARD STREET LONDON WC1N 1LG ENGLAND

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MOYNA

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE JOSEPHINE WAINHOUSE / 25/02/2016

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM KEMP LITTLE LLP 138 CHEAPSIDE LONDON EC2V 6BJ

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MS. KIRSTEN ELLEN RICHESSON

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DURANT

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MICHELLE JOSEPHINE WAINHOUSE

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/09/1419 September 2014 DIRECTOR APPOINTED MATTHEW HOWE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JIM STRABO

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED DAVID DURANT

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAN DMOCHOWSKI

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/05/137 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/05/137 May 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1220 February 2012 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