Advanced company searchLink opens in new window

BLACKBOX 3D LIMITED

Company number 10756115

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)
19 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2021 AD01 Registered office address changed from 58 Summerley Street Earlsfield London SW18 4EX United Kingdom to 85 Great Portland Street London W1W 7LT on 24 June 2021
17 Jun 2021 PSC04 Change of details for Miss Bridget Jose Convey as a person with significant control on 14 July 2017
15 Jun 2021 TM01 Termination of appointment of Bridget Jose Convey as a director on 14 July 2017
04 May 2021 CH01 Director's details changed for Mr Alister Jack Robens on 4 May 2021
04 May 2021 CH01 Director's details changed for Miss Bridget Jose Convey on 4 May 2021
04 May 2021 PSC04 Change of details for Miss Bridget Jose Convey as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England to 58 Summerley Street Earlsfield London SW18 4EX on 4 May 2021
10 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2020 AA Micro company accounts made up to 31 May 2019
09 Nov 2020 CS01 Confirmation statement made on 4 May 2020 with updates
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2019 CH01 Director's details changed for Mr Alister Jack Robens on 29 October 2019
09 Oct 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019
22 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
04 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
04 Jun 2018 PSC01 Notification of Alister Jack Robens as a person with significant control on 5 May 2017
04 Jun 2018 PSC01 Notification of Bridget Jose Convey as a person with significant control on 5 May 2017
04 Jun 2018 PSC01 Notification of Alister Jack Robens as a person with significant control on 5 May 2017
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018
01 Jun 2018 CS01 Confirmation statement made on 4 May 2018 with updates
24 May 2018 CH01 Director's details changed for Mr Alister Jack Robens on 24 May 2018
24 May 2018 CH01 Director's details changed for Ms Bridget Jose Convey on 24 May 2018