Advanced company searchLink opens in new window

BLACKSTAR GOLF LIMITED

Company number 08098553

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)
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 133
25 Apr 2016 SH08 Change of share class name or designation
08 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Feb 2015 AP01 Appointment of Mr Ian Michael Fitzpatrick as a director on 4 February 2015
11 Feb 2015 TM01 Termination of appointment of Blackstar Sports Limited as a director on 4 February 2015
22 Sep 2014 AD01 Registered office address changed from 81 Piccadilly London W1J 8HY to 23 Hanover Square London W1S 1JB on 22 September 2014
07 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2014 AA01 Previous accounting period shortened from 30 June 2013 to 31 May 2013
12 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
14 Sep 2012 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom on 14 September 2012
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted