Advanced company searchLink opens in new window

BLACKTOWN CLOTHING LIMITED

Company number 11966740

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)
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