BLACK AND OLD GOLD SOLUTIONS LIMITED

Ground Floor Baird House Seebeck Place Ground Floor Baird House Seebeck Place, Milton Keynes, MK5 8FR
StatusLIQUIDATION
Company No.10593199
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

BLACK AND OLD GOLD SOLUTIONS LIMITED is an liquidation private limited company with number 10593199. It was incorporated 7 years, 4 months, 1 day ago, on 31 January 2017. The company address is Ground Floor Baird House Seebeck Place Ground Floor Baird House Seebeck Place, Milton Keynes, MK5 8FR.



Company Fillings

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Change date: 2023-05-03

New address: Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR

Old address: 43 Pepper Mill Pepper Mill Lawley Village Telford TF4 2FB United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-13

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2023

Action Date: 13 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-13

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-06

Psc name: Mr Steven John Harvey

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2021

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven John Harvey

Change date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-06

Psc name: Jill Elizabeth Harvey

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2021

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven John Harvey

Cessation date: 2017-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-24

Psc name: Mr Steve Harvey

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-06

Psc name: Jill Harvey

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steve Harvey

Change date: 2018-04-06

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steve Harvey

Notification date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Harvey

Notification date: 2017-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Apr 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFAMAIL PUBLISHERS LIMITED

1 DENNY COURT,BISHOP'S STORTFORD,CM23 2DF

Number:11481553
Status:ACTIVE
Category:Private Limited Company

CKG LIVEWIRE LIMITED

72 CAERAU ROAD,NEWPORT,NP20 4HJ

Number:09996107
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EIGHT BELLS (EATON) LTD

30 ST GILES',OXFORD,OX1 3LE

Number:07487888
Status:ACTIVE
Category:Private Limited Company

ENEYSERV LIMITED

46 WOODBOROUGH ROAD,NOTTINGHAM,NG3 1AZ

Number:09039968
Status:ACTIVE
Category:Private Limited Company

NEIL FULLER ASSOCIATES LIMITED

21 KEATS CLOSE,DEESIDE,CH5 3TG

Number:05333662
Status:ACTIVE
Category:Private Limited Company

SITEHEATH LIMITED

C/O ELECTRACT LTD,BARON HILL,LE67 1TU

Number:01255142
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