- Company Overview for BLACKTOWN CLOTHING LIMITED (11966740)
- Filing history for BLACKTOWN CLOTHING LIMITED (11966740)
- People for BLACKTOWN CLOTHING LIMITED (11966740)
- More for BLACKTOWN CLOTHING LIMITED (11966740)
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) |
---|---|---|---|
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Dec 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
22 Dec 2023 | AD01 | Registered office address changed from Suite3 244a Kilburn High Road London NW6 2BS England to 244a Kilburn High Road London NW6 2BS on 22 December 2023 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
19 Jul 2022 | TM01 | Termination of appointment of David Fos Segovia as a director on 13 January 2021 | |
19 Jul 2022 | PSC07 | Cessation of David Fos Segovia as a person with significant control on 13 January 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
03 Mar 2022 | AP01 | Appointment of Mr Alvaro Salgado Ramos as a director on 13 June 2021 | |
03 Mar 2022 | PSC01 | Notification of Alvaro Salgado Ramos as a person with significant control on 13 June 2021 | |
24 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr David Fos Segovia as a director on 1 January 2021 | |
03 Sep 2021 | PSC01 | Notification of David Fos Segovia as a person with significant control on 1 January 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 92 Monarch Court Lyttelton Road London N2 0RB England to Suite3 244a Kilburn High Road London NW6 2BS on 3 September 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Abouelkacem Djoudi as a director on 1 January 2021 | |
01 Sep 2021 | PSC07 | Cessation of Abouelkacem Djoudi as a person with significant control on 1 January 2021 | |
24 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
28 May 2020 | AD01 | Registered office address changed from 4 Park Avenue Brent London NW2 5AP to 92 Monarch Court Lyttelton Road London N2 0RB on 28 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
26 May 2020 | PSC01 | Notification of Abouelkacem Djoudi as a person with significant control on 1 February 2020 | |
26 May 2020 | AP01 | Appointment of Mr Abouelkacem Djoudi as a director on 1 February 2020 |