BLACKBOX 3D LIMITED

85 Great Portland Street, London, W1W 7LT, England
StatusDISSOLVED
Company No.10756115
CategoryPrivate Limited Company
Incorporated05 May 2017
Age7 years, 9 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years4 months, 26 days

SUMMARY

BLACKBOX 3D LIMITED is an dissolved private limited company with number 10756115. It was incorporated 7 years, 9 days ago, on 05 May 2017 and it was dissolved 4 months, 26 days ago, on 19 December 2023. The company address is 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 58 Summerley Street Earlsfield London SW18 4EX United Kingdom

Change date: 2021-06-24

New address: 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2021

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Bridget Jose Convey

Change date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Bridget Jose Convey

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-04

Officer name: Mr Alister Jack Robens

Documents

View document PDF

Change person director company with change date

Date: 04 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Bridget Jose Convey

Change date: 2021-05-04

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2021

Action Date: 04 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-04

Psc name: Miss Bridget Jose Convey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 58 Summerley Street Earlsfield London SW18 4EX

Old address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England

Change date: 2021-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Alister Jack Robens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Old address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom

New address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN

Change date: 2019-10-09

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Alister Jack Robens

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Bridget Jose Convey

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-05

Psc name: Alister Jack Robens

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-24

Officer name: Mr Alister Jack Robens

Documents

View document PDF

Change person director company with change date

Date: 24 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Bridget Jose Convey

Change date: 2018-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: 58 Summerley Street Summerley Street London SW18 4EX United Kingdom

Change date: 2017-08-10

New address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN

Documents

View document PDF

Incorporation company

Date: 05 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

42 DEGREES TRAINING CAMPS LIMITED

6 ROSAMUND CLOSE,NEWPORT,NP10 8QH

Number:11165011
Status:ACTIVE
Category:Private Limited Company

CROSSOVER UK LIMITED

160 WOODSEER STREET,LONDON,E1 5HQ

Number:04143668
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAIRY FRANNERS LIMITED

32 THE CHIMES,BRISTOL,BS48 4NH

Number:08171696
Status:ACTIVE
Category:Private Limited Company

HOLYHEAD TOWING COMPANY LIMITED

NEWRY BEACH YARD,ANGLESEY,LL65 1YB

Number:00871758
Status:ACTIVE
Category:Private Limited Company

J.B.EVERATT LIMITED

MANOR FARM,NR SCUNTHORPE,DN17 4AA

Number:00265470
Status:ACTIVE
Category:Private Limited Company

MEC CAPITAL LIMITED

LINK HOUSE FOURTH FLOOR,POOLE,BH15 1LD

Number:08003921
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