BLACKJACK EVENTS LTD
Status | DISSOLVED |
Company No. | 07378740 |
Category | Private Limited Company |
Incorporated | 16 Sep 2010 |
Age | 13 years, 10 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 8 months, 27 days |
SUMMARY
BLACKJACK EVENTS LTD is an dissolved private limited company with number 07378740. It was incorporated 13 years, 10 months, 16 days ago, on 16 September 2010 and it was dissolved 4 years, 8 months, 27 days ago, on 05 November 2019. The company address is 15 Madoc Street, Llandudno, LL30 2TL, Conwy, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-21
Old address: 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB Wales
New address: 15 Madoc Street Llandudno Conwy LL30 2TL
Documents
Confirmation statement with updates
Date: 24 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Notification of a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Liam O'sullivan
Notification date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 22 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam O'sullivan
Termination date: 2016-03-01
Documents
Change corporate secretary company with change date
Date: 23 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-03-21
Officer name: Brock & Co Accounting Ltd
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
Old address: 20 Connaught House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
New address: 6 Ashdown House Riverside Business Park Benarth Road Conwy Conwy LL32 8UB
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Appoint corporate secretary company with name date
Date: 01 Sep 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brock & Co Accounting Ltd
Appointment date: 2015-07-01
Documents
Termination secretary company with name termination date
Date: 29 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: O'hara Accounting & Tax Ltd
Termination date: 2015-07-01
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2015
Action Date: 29 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-29
Old address: 6/7 Ashdown House Benarth Road Conwy Gwynedd LL32 8UB
New address: 20 Connaught House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 11 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed play ping pong LIMITED\certificate issued on 11/10/14
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam O'sullivan
Appointment date: 2014-09-19
Documents
Termination secretary company with name termination date
Date: 10 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oheadhra & Co Ltd
Termination date: 2014-09-19
Documents
Appoint person director company with name date
Date: 10 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dylan Richards
Appointment date: 2014-09-19
Documents
Appoint corporate secretary company with name date
Date: 10 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: O'hara Accounting & Tax Ltd
Appointment date: 2014-09-19
Documents
Termination director company with name termination date
Date: 10 Oct 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally O'hara
Termination date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Change person director company with change date
Date: 19 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mrs Sally O'hara
Documents
Accounts with accounts type dormant
Date: 06 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Appoint corporate secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oheadhra & Co Ltd
Documents
Termination secretary company with name
Date: 16 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: O'hara & Co. Ltd
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type dormant
Date: 17 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Change registered office address company with date old address
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-15
Old address: Lloyd Chambers 7 Lloyd Street Llandudno LL30 2UU Wales
Documents
Change corporate secretary company with change date
Date: 15 Jun 2011
Action Date: 01 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-01
Officer name: O'hara & Co
Documents
Appoint corporate secretary company with name
Date: 16 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: O'hara & Co
Documents
Some Companies
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09876544 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3B BUSH FARM,IPSWICH,IP7 7BL
Number: | 05929033 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ORANGE STREET,LONDON,WC2H 7DQ
Number: | 09382646 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAMSON HOUSE EDWARD AVE,NOTTS,NG24 4UZ
Number: | 09403887 |
Status: | ACTIVE |
Category: | Private Limited Company |
K L BRICK & BUILDING SERVICES LIMITED
10 STATION YARD,THAME,OX9 2FG
Number: | 06740676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,TWICKENHAM,TW1 1RQ
Number: | 11541817 |
Status: | ACTIVE |
Category: | Private Limited Company |