BLACKSSWAN LTD.

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

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

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Appointment of Miss Neva Campbell as a director on 2023-01-07

View Document

16/01/2316 January 2023 Termination of appointment of Nadege Ornelia Youngue Nsanga as a director on 2023-01-06

View Document

16/01/2316 January 2023 Cessation of Nadege Ornelia Youngue Nsanga as a person with significant control on 2023-01-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Termination of appointment of Kate Charlie as a director on 2021-10-01

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/08/2110 August 2021 Director's details changed for Miss Kate Charlie on 2021-08-09

View Document

12/07/2112 July 2021 Appointment of Miss Kate Charlie as a director on 2021-07-04

View Document

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

View Document

08/07/218 July 2021 Micro company accounts made up to 2021-05-31

View Document

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

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/07/2023 July 2020 COMPANY NAME CHANGED EDEN APPAREL LTD CERTIFICATE ISSUED ON 23/07/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information