BLACKSSWAN LTD.
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
26/10/2326 October 2023 | Registered office address changed to PO Box 4385, 12625923 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-26 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
16/01/2316 January 2023 | Appointment of Miss Neva Campbell as a director on 2023-01-07 |
16/01/2316 January 2023 | Termination of appointment of Nadege Ornelia Youngue Nsanga as a director on 2023-01-06 |
16/01/2316 January 2023 | Cessation of Nadege Ornelia Youngue Nsanga as a person with significant control on 2023-01-06 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/11/2126 November 2021 | Termination of appointment of Kate Charlie as a director on 2021-10-01 |
26/11/2126 November 2021 | Registered office address changed from 63/66 Hatton 63/66 Hatton Garden, Fifth Floor , Suite 23 London EC1N 8LE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London City of London EC1N 8LE on 2021-11-26 |
26/11/2126 November 2021 | Registered office address changed from 59 st. Martin's Lane London WC2N 4JS England to 63/66 Hatton 63/66 Hatton Garden, Fifth Floor , Suite 23 London EC1N 8LE on 2021-11-26 |
25/11/2125 November 2021 | Registered office address changed from 59 59 st. Martin's Lane London WC2N 4JS England to 59 st. Martin's Lane London WC2N 4JS on 2021-11-25 |
25/11/2125 November 2021 | Registered office address changed from 59 59 st Martin’S Lane, Suite 8 London WC2N 4JS England to 59 59 st. Martin's Lane London WC2N 4JS on 2021-11-25 |
25/11/2125 November 2021 | Registered office address changed from 63/66 Hatton Garden Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 59 59 st Martin’S Lane, Suite 8 London WC2N 4JS on 2021-11-25 |
10/08/2110 August 2021 | Director's details changed for Miss Kate Charlie on 2021-08-09 |
12/07/2112 July 2021 | Appointment of Miss Kate Charlie as a director on 2021-07-04 |
09/07/219 July 2021 | Registered office address changed from Central Boulevard Central Boulevard, Solihul, West Midlands Shirley Solihull B90 8AG England to 63/66 Hatton Garden Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-07-09 |
08/07/218 July 2021 | Micro company accounts made up to 2021-05-31 |
08/07/218 July 2021 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE United Kingdom to Central Boulevard Central Boulevard, Solihul, West Midlands Shirley Solihull B90 8AG on 2021-07-08 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-10 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/07/2023 July 2020 | COMPANY NAME CHANGED EDEN APPAREL LTD CERTIFICATE ISSUED ON 23/07/20 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
27/05/2027 May 2020 | 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