- Company Overview for BLACKTIE BOOTHS LTD (09790569)
- Filing history for BLACKTIE BOOTHS LTD (09790569)
- People for BLACKTIE BOOTHS LTD (09790569)
- More for BLACKTIE BOOTHS LTD (09790569)
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) |
---|---|---|---|
26 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
27 Jun 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
30 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
30 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
18 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
07 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2021 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
05 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
28 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
08 Aug 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
20 Jun 2018 | AD01 | Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 20 June 2018 | |
13 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
12 Oct 2017 | PSC01 | Notification of Jagjit Singh Kundhi as a person with significant control on 6 April 2016 | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2017 | AD01 | Registered office address changed from 81 Featherstone Road Southall Middlesex UB2 5AQ United Kingdom to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 14 June 2017 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
23 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-23
|