BLACKSTAFF COMMUNICATIONS LTD: Filings
Overview
| Company Name | BLACKSTAFF COMMUNICATIONS LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | NI027156 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
What are the latest filings for BLACKSTAFF COMMUNICATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Unit 2 Forty 8 North 48 Duncrue Street Belfast BT3 9AQ to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on Oct 27, 2022 | 2 pages | AD01 | ||||||||||
Appointment of liquidator compulsory | 1 pages | 4.32(NI) | ||||||||||
Order of court to wind up | 1 pages | COCOMP | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jan 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Robert Henri Ferguson as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eimear Agnes Amir as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Ms Eimear Agnes Amir as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Henri Ferguson as a director | 2 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Brendan Doherty on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0