- Company Overview for BLAK FRIDAY MANAGEMENT LIMITED (09105187)
- Filing history for BLAK FRIDAY MANAGEMENT LIMITED (09105187)
- People for BLAK FRIDAY MANAGEMENT LIMITED (09105187)
- More for BLAK FRIDAY MANAGEMENT LIMITED (09105187)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2017 | TM01 | Termination of appointment of Marcia Angela Adeyemi as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Iyabo Natasha Adeyemi as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Akintola Elijah Adeyemi as a director on 31 March 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from 41 Great Portland Street London W1W 7LA to 6E Mackintoshlane Mackintosh Lane London E9 6AB on 6 February 2017 | |
27 Dec 2016 | AP01 | Appointment of Miss Marcia Angela Adeyemi as a director on 27 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Miss Iyabo Natasha Adeyemi as a director on 20 December 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Akintola Elijah Adeyemi as a director on 20 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
25 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2016 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Jan 2016 | AD01 | Registered office address changed from 22 Sable House 15 Honour Lea Avenue London E20 Idx to 41 Great Portland Street London W1W 7LA on 22 January 2016 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2015 | TM01 | Termination of appointment of Tom Canning as a director on 6 July 2015 | |
12 Nov 2014 | AD01 | Registered office address changed from 6E Mackintosh Lane London E9 6AB England to 22 Sable House 15 Honour Lea Avenue London E20 Idx on 12 November 2014 | |
27 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-27
|