BLACK WATER INVESTMENT GROUP LIMITED
Status | DISSOLVED |
Company No. | 09505587 |
Category | Private Limited Company |
Incorporated | 24 Mar 2015 |
Age | 9 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 4 months, 29 days |
SUMMARY
BLACK WATER INVESTMENT GROUP LIMITED is an dissolved private limited company with number 09505587. It was incorporated 9 years, 2 months, 24 days ago, on 24 March 2015 and it was dissolved 3 years, 4 months, 29 days ago, on 19 January 2021. The company address is 992 Anlaby Road, Hull, HU4 6AT, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Address
Type: AD01
Old address: 129 Westfield Road Hull HU4 6EB England
New address: 992 Anlaby Road Hull HU4 6AT
Change date: 2018-08-21
Documents
Change to a person with significant control
Date: 21 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl David Derving
Change date: 2018-08-10
Documents
Change person director company with change date
Date: 21 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-10
Officer name: Mr Carl David Derving
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Dissolution withdrawal application strike off company
Date: 01 Jun 2017
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 08 May 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 07 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Mr Carl David Derving
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-25
New address: 129 Westfield Road Hull HU4 6EB
Old address: 129 Westfield Road Pickering Road Hull East Yorkshire HU4 6EB England
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2015
Action Date: 06 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-06
New address: 129 Westfield Road Pickering Road Hull East Yorkshire HU4 6EB
Old address: 10 Cawthorne Drive Hull East Yorkshire HU4 7AS England
Documents
Some Companies
3 GEORGE STEPHENSON COURT WESTLAND WAY,STOCKTON-ON-TEES,TS18 3FB
Number: | 07809256 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLY BUNTER'S BAKEHOUSE LIMITED
17 WINCHCOMBE CLOSE,DUDLEY,DY1 2GJ
Number: | 06597398 |
Status: | ACTIVE |
Category: | Private Limited Company |
KASS (STEEL STOCKHOLDERS) LIMITED
BARRETT HOUSE,DUDLEY HILL BRADFORD,BD4 9HU
Number: | 01275193 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKIN ROSE PIONEER HOUSE,CAMBRIDGE,CB24 9NL
Number: | 08643000 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ALAMARO LODGE,LONDON,SE10 0QU
Number: | 10477742 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARA-TAYLOR TRAVEL MANAGEMENT LIMITED
8 HIGH STREET,BRENTWOOD,CM14 4AB
Number: | 10169235 |
Status: | ACTIVE |
Category: | Private Limited Company |