BLACKSTOCK CONSULTING LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
28/05/2428 May 2024 | Confirmation statement made on 2024-04-13 with no updates |
28/05/2428 May 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
09/01/249 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-09 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Confirmation statement made on 2023-04-13 with no updates |
23/02/2323 February 2023 | Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes UB3 5LF England to C/O Thorne Lancaster Parker 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 2023-02-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
04/05/224 May 2022 | Resolutions |
03/05/223 May 2022 | Memorandum and Articles of Association |
26/04/2226 April 2022 | Termination of appointment of Andrew James Teacher as a director on 2022-04-20 |
26/04/2226 April 2022 | Termination of appointment of Tom Elliot Roberts as a director on 2022-04-20 |
26/04/2226 April 2022 | Appointment of Mr Charles John Blount as a director on 2022-04-20 |
22/04/2222 April 2022 | Notification of Montfort Communications Limited as a person with significant control on 2022-04-20 |
22/04/2222 April 2022 | Cessation of Andrew James Teacher as a person with significant control on 2022-04-20 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2020-10-31 |
04/07/194 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES |
11/09/1811 September 2018 | APPOINTMENT TERMINATED, DIRECTOR HARRIET SHONE |
01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | REGISTERED OFFICE CHANGED ON 12/07/2018 FROM BLACK BULL YARD 24-28 HATTON WALL LONDON EC1N 8JH ENGLAND |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
12/02/1812 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET ELLEN SHONE / 12/02/2018 |
29/01/1829 January 2018 | DIRECTOR APPOINTED MS HARRIET ELLEN SHONE |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR TOM ELLIOT ROBERTS |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 1ST FLOOR 19-21 HATTON GARDEN LONDON EC1N 8BA ENGLAND |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 41A FLORENCE STREET LONDON N1 2DU ENGLAND |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
10/03/1710 March 2017 | COMPANY NAME CHANGED BLACKSTOCK COMMUNICATIONS LTD CERTIFICATE ISSUED ON 10/03/17 |
09/03/179 March 2017 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM INNOVATION WAREHOUSE 1ST FLOOR 1 EAST POULTRY AVENUE LONDON EC1A 9PT ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/09/1614 September 2016 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 17 THEYDON AVENUE WOBURN SANDS MILTON KEYNES MK17 8PN ENGLAND |
25/02/1625 February 2016 | REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 141 ROSLYN ROAD LONDON N15 5JB |
08/02/168 February 2016 | 01/09/15 STATEMENT OF CAPITAL GBP 4 |
20/11/1520 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 54A GLOUCESTER DRIVE LONDON N4 2LN ENGLAND |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TEACHER / 07/10/2013 |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES TEACHER / 07/09/2013 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 54A GLOUCESTER DRIVE LONDON N4 2LN ENGLAND |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 151A WILBERFORCE ROAD LONDON N4 2SX ENGLAND |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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