Advanced company searchLink opens in new window

BLACKWOOD CAPITAL GROUP LIMITED

Company number 04513198

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
24 Oct 2019 AP04 Appointment of Sole Associates Svr Limited as a secretary on 24 October 2019
24 Oct 2019 TM02 Termination of appointment of Sole Associates Accountants Limited as a secretary on 24 October 2019
21 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
21 Aug 2019 CH01 Director's details changed for Mr Thomas Martin Kardos on 1 August 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
16 Aug 2018 PSC04 Change of details for Mr Ronald Michael Grosman as a person with significant control on 16 August 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 CH01 Director's details changed for Mr Ronald Michael Grosman on 16 August 2018
18 Jul 2018 CH01 Director's details changed for Mr Thomas Martin Kardos on 18 July 2018
05 Jul 2018 AA Micro company accounts made up to 31 August 2017
16 May 2018 PSC01 Notification of Ronald Michael Grosman as a person with significant control on 14 May 2018
16 May 2018 PSC07 Cessation of First Names (Jersey) Limited as a person with significant control on 14 May 2018
12 Mar 2018 PSC02 Notification of First Names (Jersey) Limited as a person with significant control on 1 March 2018
12 Mar 2018 PSC07 Cessation of Blackwood Capital Group Holding Limited as a person with significant control on 1 March 2018
21 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with updates
19 May 2017 AA Total exemption small company accounts made up to 31 August 2016
14 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
26 Aug 2015 CH01 Director's details changed for Mr Thomas Martin Kardos on 15 May 2015
26 Aug 2015 CH01 Director's details changed for Mr Ronald Michael Grosman on 15 May 2015
26 Aug 2015 AD01 Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 August 2015