Advanced company searchLink opens in new window

BLACKBOARD COLLABORATE UK LIMITED

Company number 03686812

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
18 Mar 2017 MR04 Satisfaction of charge 1 in full
13 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
02 Nov 2016 AA Full accounts made up to 31 December 2015
16 Sep 2016 AP01 Appointment of Mr William Louis Ballhaus as a director on 14 September 2016
16 Sep 2016 AP01 Appointment of Ms Lisa-Beth Mayr as a director on 12 September 2016
15 Sep 2016 TM01 Termination of appointment of William Joseph Davis as a director on 30 June 2016
15 Sep 2016 TM01 Termination of appointment of Teresa Rene Smith as a director on 18 December 2015
24 Aug 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 9th Floor 107 Cheapside London EC2V 6DN on 24 August 2016
24 Aug 2016 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 July 2016
10 Feb 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
19 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 TM02 Termination of appointment of Michael Bisignano as a secretary on 4 June 2015
30 Sep 2015 AP01 Appointment of Mr William Joseph Davis as a director on 4 June 2015
30 Sep 2015 AP01 Appointment of Mr Stuart Howard Kupinsky as a director on 4 June 2015
28 Sep 2015 TM01 Termination of appointment of Michael Bisignano as a director on 4 June 2015
01 Apr 2015 AA Full accounts made up to 31 December 2013
30 Dec 2014 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
31 Jul 2014 AUD Auditor's resignation
28 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
05 Feb 2014 TM01 Termination of appointment of Thomas Jepsen as a director
05 Jan 2014 AA Accounts for a small company made up to 31 December 2012
19 Jul 2013 AP01 Appointment of Teresa Smith as a director