Advanced company searchLink opens in new window

BLACKSTAR GLOBAL DISTRIBUTION LTD

Company number 11794912

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)
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 PSC01 Notification of Wesley Clarke as a person with significant control on 1 April 2021
06 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
03 Feb 2021 PSC07 Cessation of Rhadeka Jade Simpson as a person with significant control on 31 January 2021
03 Feb 2021 CH01 Director's details changed for Mr Khemi Breeze Clarke on 29 January 2021
17 Mar 2020 TM01 Termination of appointment of Rhadeka Jade Simpson as a director on 16 March 2020
12 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 January 2020
27 Oct 2019 AP01 Appointment of Mr Khemi Breeze Clarke as a director on 16 October 2019
27 Oct 2019 PSC07 Cessation of Audrey Caroline Peters as a person with significant control on 29 July 2019
27 Oct 2019 AD01 Registered office address changed from 8 Joyce Avenue Joyce Avenue Stoke-on-Trent ST6 7PF England to 8 Joyce Avenue Joyce Avenue Stoke-on-Trent ST6 7PF on 27 October 2019
27 Oct 2019 AD01 Registered office address changed from 70 Shobnall Road Burton-on-Trent DE14 2BB United Kingdom to 8 Joyce Avenue Joyce Avenue Stoke-on-Trent ST6 7PF on 27 October 2019
27 Oct 2019 TM01 Termination of appointment of Audrey Caroline Peters as a director on 29 July 2019
27 Oct 2019 TM01 Termination of appointment of Joel Jamie Harris as a director on 29 July 2019
27 Oct 2019 TM01 Termination of appointment of Jewell Jamela Harris as a director on 29 July 2019
29 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095 was registered on 02/07/2020