Advanced company searchLink opens in new window

BLACK NOVA DESIGNS LIMITED

Company number 07982781

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)
19 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 1
06 Jan 2016 CH01 Director's details changed for Mr Kyle Holmes on 1 July 2015
06 Jan 2016 AP01 Appointment of Miss Danielle Rose Crawford as a director on 1 July 2015
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Aug 2015 AD01 Registered office address changed from 11 Langton Park Wroughton Swindon Wiltshire SN4 0QN to Whitecote Dauntsey Chippenham Wiltshire SN15 4JH on 12 August 2015
04 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 1
06 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 May 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2014 AA Accounts for a dormant company made up to 31 March 2013
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
12 Oct 2013 AD01 Registered office address changed from 23 Tunnicliffe Close Swindon Wiltshire SN3 1FP United Kingdom on 12 October 2013
12 Oct 2013 CH01 Director's details changed for Mr Kyle Holmes on 6 October 2013
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2012 AD01 Registered office address changed from 34 Deacon Street Swindon SN15NA England on 8 May 2012
08 Mar 2012 NEWINC Incorporation