Advanced company searchLink opens in new window

BLACKHEATH GROUP (DEBT CAPITAL MARKETS) LIMITED

Company number 08401903

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)
05 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2016 AD01 Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS to 6 Porchester Terrace Flat 12 London W2 3TL on 7 February 2016
15 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
13 Feb 2014 CH01 Director's details changed for Mr Timothy Paul Murray on 1 December 2013
06 Jan 2014 TM01 Termination of appointment of Blackheath 1858 Limited as a director
06 Jan 2014 TM01 Termination of appointment of Mohamed Ghafar as a director
06 Jan 2014 TM01 Termination of appointment of Blackheath 1858 Limited as a director
28 Nov 2013 CH02 Director's details changed for Blackheath 1858 Limited on 28 November 2013
28 Nov 2013 AD01 Registered office address changed from Colman House 121 Livery Street Birmingham B3 1RS England on 28 November 2013
28 Nov 2013 AD01 Registered office address changed from 17C Curzon Street London W1J 5HU England on 28 November 2013
28 Nov 2013 TM02 Termination of appointment of Congress Company Secretarial Services Ltd as a secretary
30 Aug 2013 AP01 Appointment of Mr Mohamed Haris Bin Abd Ghafar as a director
30 Aug 2013 AP04 Appointment of Congress Company Secretarial Services Ltd as a secretary
13 Feb 2013 NEWINC Incorporation