Advanced company searchLink opens in new window

BLACKSTAR ASSOCIATES LIMITED

Company number NI041111

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
02 Jul 2018 AP01 Appointment of Mr Timothy David Griffin as a director on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Niall Ennis as a director on 30 June 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
09 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Oct 2016 AP01 Appointment of Mr Stephen Casey as a director on 28 September 2016
28 Sep 2016 TM01 Termination of appointment of Kevin Lucey as a director on 9 April 2015
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
14 Dec 2015 AD01 Registered office address changed from 42 the Cutts Dumurry BT17 9HN to C/O Dcc Energy Ltd 40/48 Airport Road West Sydenham Belfast BT3 9ED on 14 December 2015
03 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
05 May 2015 TM02 Termination of appointment of Steven James Townsley as a secretary on 30 April 2015
10 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
06 Jan 2015 AP01 Appointment of Mr Gerard Patrick O'keeffe as a director on 11 December 2014
05 Jan 2015 AP03 Appointment of Mr Steven James Townsley as a secretary on 11 December 2014
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Dec 2014 TM02 Termination of appointment of Mairead Faughey as a secretary on 11 December 2014
29 Dec 2014 AP01 Appointment of Kevin Lucey as a director on 11 December 2014
29 Dec 2014 AP01 Appointment of Niall Ennis as a director on 11 December 2014
26 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 May 2014 TM01 Termination of appointment of Jim Morgan as a director
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1