Advanced company searchLink opens in new window

BLACKBIRD DISTRIBUTION LTD

Company number 07369515

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2016 SOAS(A) Voluntary strike-off action has been suspended
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2016 DS01 Application to strike the company off the register
30 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
10 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
10 Sep 2014 CH03 Secretary's details changed for Mr Sean Michael Donaghy on 9 July 2014
10 Sep 2014 CH01 Director's details changed for Mr Sean Michael Donaghy on 9 July 2014
09 Jul 2014 AD01 Registered office address changed from 17 Ridgefield Watford Herts WD17 4TZ United Kingdom on 9 July 2014
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
04 Mar 2014 CERTNM Company name changed blackbird telecom global LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-03-03
  • NM01 ‐ Change of name by resolution
16 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100,000
03 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 30 September 2011
26 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
07 Feb 2011 AP03 Appointment of Mr Sean Michael Donaghy as a secretary
  • ANNOTATION The document is a duplicate of AP03 registered on 07/02/11.
07 Feb 2011 AD01 Registered office address changed from 22 Syke Ings Richings Park Iver Bucks SL0 9ET United Kingdom on 7 February 2011
07 Feb 2011 AP03 Appointment of Mr Sean Michael Donaghy as a secretary
07 Feb 2011 TM02 Termination of appointment of Peter Khan as a secretary
07 Feb 2011 TM01 Termination of appointment of Peter Khan as a director
08 Sep 2010 NEWINC Incorporation