Advanced company searchLink opens in new window

GEORGE BLACK CONSULT LTD

Company number 07562243

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)
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 AD01 Registered office address changed from Flat 236, Stratosphere Tower, Great Eastern Road, Great Eastern Road London E15 1DU England to Flat 36 Stratosphere Tower Great Eastern Road London England E15 1DU on 7 September 2021
04 Sep 2021 AD01 Registered office address changed from Flat 1, Madison Court 202a West Hill Putney Greater London SW15 3JA England to Flat 236, Stratosphere Tower, Great Eastern Road, Great Eastern Road London E15 1DU on 4 September 2021
11 May 2021 TM01 Termination of appointment of George Negrescu as a director on 8 May 2021
10 Feb 2021 PSC01 Notification of Ioan Golban as a person with significant control on 8 February 2021
10 Feb 2021 PSC07 Cessation of George Black Holdings Ltd as a person with significant control on 8 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
09 Feb 2021 AP01 Appointment of Mr Ioan Golban as a director on 20 January 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CH01 Director's details changed for Mr George Negrescu on 27 October 2020
28 Oct 2020 PSC05 Change of details for George Black Holdings Ltd as a person with significant control on 27 October 2020
24 Jun 2020 MR01 Registration of charge 075622430001, created on 23 June 2020
08 Apr 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 1, Madison Court 202a West Hill Putney Greater London SW15 3JA on 8 April 2020
01 Apr 2020 CH01 Director's details changed for Mr George Negrescu on 1 April 2020
31 Mar 2020 AD01 Registered office address changed from Suite 26 116 Commercial Road Swindon SN1 5BD England to 20-22 Wenlock Road London N1 7GU on 31 March 2020
17 Jan 2020 AD01 Registered office address changed from Archer House Northbourne Road Eastbourne BN22 8PW England to Suite 26 116 Commercial Road Swindon SN1 5BD on 17 January 2020
06 Jan 2020 AD01 Registered office address changed from 116 Commercial Road Suite 26 Swindon Wiltshire SN1 5BD England to Archer House Northbourne Road Eastbourne BN22 8PW on 6 January 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 100
14 May 2018 AD01 Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP to 116 Commercial Road Suite 26 Swindon Wiltshire SN1 5BD on 14 May 2018