BLACKBOX OFFICES LIMITED

Ebenezer House Ebenezer House, Newcastle Under Lyme, ST5 2BE, England
StatusDISSOLVED
Company No.05959692
CategoryPrivate Limited Company
Incorporated09 Oct 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution10 Nov 2020
Years3 years, 7 months, 5 days

SUMMARY

BLACKBOX OFFICES LIMITED is an dissolved private limited company with number 05959692. It was incorporated 17 years, 8 months, 6 days ago, on 09 October 2006 and it was dissolved 3 years, 7 months, 5 days ago, on 10 November 2020. The company address is Ebenezer House Ebenezer House, Newcastle Under Lyme, ST5 2BE, England.



Company Fillings

Gazette dissolved compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-23

Old address: Brook House, Suite 5B 77 Fountain Street Manchester Greater Manchester M2 2EE

New address: Ebenezer House Ryecroft Newcastle Under Lyme ST5 2BE

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059596920005

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2017

Action Date: 10 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-10

Charge number: 059596920005

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059596920004

Charge creation date: 2016-12-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059596920001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059596920002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2016

Action Date: 12 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-12

Charge number: 059596920003

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-23

Charge number: 059596920001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059596920002

Charge creation date: 2015-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 09 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-09

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Mrs Karen Neilson

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Andrew Neilson

Change date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-16

Officer name: Mrs Karen Neilson

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Neilson

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackbox real estate LIMITED\certificate issued on 16/01/12

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Neilson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 09 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 09 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-09

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Neilson

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kisho consult LIMITED\certificate issued on 13/08/10

Documents

View document PDF

Change of name notice

Date: 13 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mike neilson consultancy LIMITED\certificate issued on 13/04/10

Documents

View document PDF

Change of name notice

Date: 13 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 17 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 09 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-09

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Karen Neilson

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-09

Officer name: Michael Andrew Neilson

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 09 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSMAN HOMES LTD

410 UPPINGHAM ROAD,LEICESTER,LE5 2DP

Number:11351856
Status:ACTIVE
Category:Private Limited Company

KNIGHTS AMC LIMITED

18 QUEEN STREET,WALLINGFORD,OX10 7HS

Number:10822911
Status:ACTIVE
Category:Private Limited Company

PROMETHEUS HOPE LIMITED

1&2 THE BARM,CHICHESTER,PO18 9AA

Number:08722764
Status:ACTIVE
Category:Private Limited Company

RED TOGETHER LTD

7 CAPITAL APARTMENTS,LONDON,SW11 3NE

Number:11488178
Status:ACTIVE
Category:Private Limited Company

RETAIL GROUP SKEGNESS LIMITED

155 NORMANTON ROAD,DERBY,DE23 6UR

Number:11280151
Status:ACTIVE
Category:Private Limited Company

STUART SHEPHERD LAW LTD

POUND COURT,NEWBURY,RG14 6AA

Number:11671550
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source