Advanced company searchLink opens in new window

BLACKS LIMITED

Company number 02721400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 AD01 Registered office address changed from 67 Dean Street London W1D 4QH England to 29 Craven Street London WC2N 5NT on 12 December 2023
11 Dec 2023 LIQ02 Statement of affairs
11 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-04
11 Dec 2023 600 Appointment of a voluntary liquidator
24 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
24 Jan 2023 TM01 Termination of appointment of Daniel Collingridge-Padbury as a director on 24 January 2023
24 Aug 2022 MR04 Satisfaction of charge 027214000004 in full
24 Aug 2022 MR04 Satisfaction of charge 027214000003 in full
24 Aug 2022 MR04 Satisfaction of charge 027214000002 in full
11 Aug 2022 MR04 Satisfaction of charge 027214000005 in full
24 May 2022 CS01 Confirmation statement made on 6 May 2022 with updates
24 May 2022 PSC07 Cessation of Roger Christopher Payne as a person with significant control on 4 May 2022
24 May 2022 PSC02 Notification of Pmcc Ltd as a person with significant control on 4 May 2022
05 May 2022 TM01 Termination of appointment of Roger Christopher Payne as a director on 4 May 2022
05 May 2022 AD01 Registered office address changed from Jubilee House Townsend Lane London NW9 8TZ England to 67 Dean Street London W1D 4QH on 5 May 2022
05 May 2022 AP01 Appointment of Mr Daniel Collingridge-Padbury as a director on 4 May 2022
05 May 2022 AP01 Appointment of Mr Jonathan Willis as a director on 4 May 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 May 2020
  • GBP 1,421,423
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
05 May 2020 AA Total exemption full accounts made up to 31 July 2019
21 Feb 2020 MR01 Registration of charge 027214000005, created on 3 February 2020