BLACK5TONE UK LTD

20-22 Wenlock Road Wenlock Road, London, N1 7GU, England
StatusACTIVE
Company No.08772241
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BLACK5TONE UK LTD is an active private limited company with number 08772241. It was incorporated 10 years, 7 months, 3 days ago, on 12 November 2013. The company address is 20-22 Wenlock Road Wenlock Road, London, N1 7GU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 15 May 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2022

Action Date: 23 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nahom Shewaybel Kagnew

Notification date: 2022-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-29

Officer name: Mr Nahom Shewaybel Kagnew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: 2 Carlton Avenue Batley WF17 7AQ England

New address: PO Box 578 20-22 Wenlock Road Wenlock Road London N1 7GU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: 2 Carlton Avenue Batley WF17 7AQ

Change date: 2021-10-04

Old address: 2 Carlton Avenue Batley WF17 7AQ England

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-04

Psc name: Qasam Akram

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqaar Akram

Termination date: 2020-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Shafina Akhtar

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 04 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Waqaaar Akram

Cessation date: 2020-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-28

Old address: 13 Butternab Road Huddersfield HD4 7AR England

New address: 2 Carlton Avenue Batley WF17 7AQ

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr Qasam Akram

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Juliet Felicity Stewart

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-04

Officer name: Ms Juliet Felicity Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qasam Akram

Termination date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Qasam Akram

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqaar Akram

Appointment date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Waqaar Akram

Termination date: 2018-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Old address: 13 Holmcliffe Avenue Huddersfield HD4 7RJ England

Change date: 2016-07-29

New address: 13 Butternab Road Huddersfield HD4 7AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: 19 Thomas Street Thornton Lodge Huddersfield HD1 3JR England

New address: 13 Holmcliffe Avenue Huddersfield HD4 7RJ

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

New address: 19 Thomas Street Thornton Lodge Huddersfield HD1 3JR

Old address: 40 Holly Road Huddersfield HD1 3SE England

Change date: 2016-03-29

Documents

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Old address: 2 Carlton Avenue Batley West Yorkshire WF17 7AQ

New address: 40 Holly Road Huddersfield HD1 3SE

Change date: 2015-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2014

Action Date: 07 Jul 2014

Category: Address

Type: AD01

Old address: 51 Heaton Gardens Paddock Huddersfield HD1 4JA United Kingdom

Change date: 2014-07-07

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2014

Action Date: 12 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-12

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Waqaar Akram

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHGR LIMITED

NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG

Number:04201939
Status:ACTIVE
Category:Private Limited Company

DODMAN HOSPITALITY LIMITED

THE COPPINS CRANFIELD ROAD,NEWPORT PAGNELL,MK16 0HB

Number:09610742
Status:ACTIVE
Category:Private Limited Company

ELVA ENGINEERING COMPANY LTD

UNIT 3 GAUGEMASTER WAY,ARUNDEL,BN18 0RX

Number:10932485
Status:ACTIVE
Category:Private Limited Company

LIL' BEETHOVEN RECORDS LIMITED

7 BROADBENT CLOSE,LONDON,N6 5JW

Number:06629202
Status:ACTIVE
Category:Private Limited Company

MAV CAPITAL LTD

97 KING HENRY'S RD,LONDON,NW3 3QX

Number:11571016
Status:ACTIVE
Category:Private Limited Company

TMP LONDON LLP

GRESHAM HOUSE,LEEDS,LS1 2JG

Number:OC353691
Status:ACTIVE
Category:Limited Liability Partnership

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