Advanced company searchLink opens in new window

BLACK LEADERSHIP ADVISORY COMMITTEE LIMITED

Company number 07612934

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)
08 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from 12 Old Bexley Lane Bexley DA5 2BN England to Highland House 165 the Broadway Wimbledon London SW19 1NE on 8 April 2024
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 AA Accounts for a dormant company made up to 30 April 2023
21 May 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
21 May 2023 TM01 Termination of appointment of Atul Kochhar as a director on 1 May 2023
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
16 May 2022 CERTNM Company name changed 2 study foundation\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-12
12 May 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
29 Jul 2021 AD01 Registered office address changed from 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX Wales to 12 Old Bexley Lane Bexley DA5 2BN on 29 July 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
15 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
28 May 2020 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 4th Floor Golate House 101 st. Mary Street Cardiff CF10 1DX on 28 May 2020
06 May 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from 42 C/O Oliver Sanderson 42 Upper Berkeley Street London W1H 5PW England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 14 February 2019
01 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
01 Feb 2019 CS01 Confirmation statement made on 31 March 2018 with no updates
01 Feb 2019 RT01 Administrative restoration application
04 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 AD01 Registered office address changed from C/O C/O Sj Males & Co 110 Great Marlings Luton LU2 8DL to 42 C/O Oliver Sanderson 42 Upper Berkeley Street London W1H 5PW on 8 February 2018