MATTBLACK LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Registered office address changed from Cavendish Suite the Saxon Centre 11 Bargates Christchurch Dorset BH23 1PZ to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Duncan John Strike on 2023-02-06

View Document

15/02/2315 February 2023 Change of details for Mr Duncan John Strike as a person with significant control on 2023-02-06

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 COMPANY NAME CHANGED BRIGHT STAR ACCOUNTING GROUP LIMITED CERTIFICATE ISSUED ON 10/09/18

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/01/1620 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

24/01/1424 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/01/138 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/01/1210 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/06/1123 June 2011 CURRSHO FROM 31/01/2012 TO 30/09/2011

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM C/O BRIGHT STAR SUITE 3 BRANKSOME PARK HOUSE BRANKSOME BUSINESS PARK BOURNE VALLEY ROAD POOLE DORSET BH12 1ED

View Document

05/01/115 January 2011 01/01/11 STATEMENT OF CAPITAL GBP 100

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN STRIKE / 01/01/2011

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 12 WESTERN ROAD BRANKSOME PARK POOLE BH13 7BW UNITED KINGDOM

View Document

04/02/104 February 2010 COMPANY NAME CHANGED BRIGHT STAR ACCOUNTING LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

30/01/1030 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information