Advanced company searchLink opens in new window

BLAK FRIDAY MANAGEMENT LIMITED

Company number 09105187

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2