BLACKHAWK NETWORK (UK) LTD.

Westside Westside, Hemel Hempstead, HP3 9TD, Hertfordshire, United Kingdom
StatusDISSOLVED
Company No.05802971
CategoryPrivate Limited Company
Incorporated02 May 2006
Age18 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 9 months

SUMMARY

BLACKHAWK NETWORK (UK) LTD. is an dissolved private limited company with number 05802971. It was incorporated 18 years, 2 months, 9 days ago, on 02 May 2006 and it was dissolved 1 year, 9 months ago, on 11 October 2022. The company address is Westside Westside, Hemel Hempstead, HP3 9TD, Hertfordshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Sep 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Jan 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Capital

Type: SH19

Date: 2022-01-13

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 13/12/21

Documents

View document PDF

Legacy

Date: 29 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change account reference date company current extended

Date: 04 Feb 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Dunn

Appointment date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mabel Francis Wilson

Termination date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2019

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blackhawk Network, Inc.

Cessation date: 2017-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 19 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Blackhawk Network (Europe) Limited

Notification date: 2017-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Paul Andrew Kenny

Termination date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom

New address: Westside London Road Hemel Hempstead Hertfordshire HP3 9TD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-09

Old address: 40 Bernard Street London WC1N 1LE United Kingdom

New address: Westside London Road Hemel Hempstead Hertfordshire HP3 9YF

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Kenny

Appointment date: 2016-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2016

Action Date: 22 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Philip Gurney

Appointment date: 2016-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2016

Action Date: 02 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-25

Old address: 40 Bernard Street London WC1N 1LG England

New address: 40 Bernard Street London WC1N 1LE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-29

Old address: C/O Kemp Little Llp 138 Cheapside London EC2V 6BL

New address: 40 Bernard Street London WC1N 1LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 19 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Josephine Wainhouse

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Moyna

Termination date: 2015-05-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2015

Action Date: 26 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Durant

Termination date: 2015-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 03 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 19 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-19

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: David Moyna

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Vincent Strabo

Termination date: 2014-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew Howe

Appointment date: 2014-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Mabel Francis Wilson

Appointment date: 2014-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Durant

Termination date: 2014-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Durant

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Tauscher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 19 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 19 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Y Tauscher

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Kingsborough

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: Donald Kingsborough

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2010

Action Date: 14 May 2010

Category: Address

Type: AD01

Change date: 2010-05-14

Old address: Cheapside House Kemp Little Llp 138 Cheapside London EC2V 6BJ

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: James Vincent Strabo

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-02

Officer name: David Moyna

Documents

View document PDF

Legacy

Date: 12 May 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 14/07/2009 from c/o kemp little LLP cheapside house 138 cheapside london EC2V 6BJ

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed james vincent strabo

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john atkinson

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bruce bower

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 20/06/07--------- £ si 747735@1=747735 £ ic 1000/748735

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Capital

Type: 123

Description: £ nc 1000/1000000 20/06/07

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 04/07/07 from: 20-22 bedford row london WC1R 4JS

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 28 Sep 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackhawk marketing services (uk ) LTD.\certificate issued on 28/09/06

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCADO BUSINESS GLOBAL LP

18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB

Number:SL022323
Status:ACTIVE
Category:Limited Partnership

AUDITING & CONSULTING SERVICES LIMITED

105 VIGLEN HOUSE,LONDON,HA0 1HD

Number:05696499
Status:ACTIVE
Category:Private Limited Company

EPONA VENTURES LIMITED

THE VICTORIA,CHESTER,CH1 2LD

Number:10616155
Status:ACTIVE
Category:Private Limited Company

GOLDEN LAND ENTERPRISE LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09093101
Status:ACTIVE
Category:Private Limited Company

KILLEN ROW MANAGEMENT CO LTD

61A MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI626841
Status:ACTIVE
Category:Private Limited Company

SENSUS GROUP LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:10675691
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