BLACKFOREST ENTERPRISES LTD

10766910: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10766910
CategoryPrivate Limited Company
Incorporated12 May 2017
Age7 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

BLACKFOREST ENTERPRISES LTD is an active private limited company with number 10766910. It was incorporated 7 years, 1 month, 23 days ago, on 12 May 2017. The company address is 10766910: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 19 Jun 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Default companies house registered office address applied

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Address

Type: RP05

Change date: 2022-01-18

Default address: PO Box 4385, 10766910: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 07 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2020

Action Date: 12 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrei Popa

Notification date: 2019-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2020

Action Date: 12 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandijs Krauklis

Cessation date: 2019-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 12 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandijs Krauklis

Termination date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 12 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrei Popa

Appointment date: 2019-05-12

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107669100001

Charge creation date: 2018-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-10

Psc name: Sandijs Krauklis

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gatis Augucevics

Cessation date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gatis Augucevics

Termination date: 2017-11-10

Documents

View document PDF

Incorporation company

Date: 12 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR TWENTY THREE LTD

12 NAILSWORTH CLOSE,WORCESTER,WR4 9XQ

Number:11636484
Status:ACTIVE
Category:Private Limited Company

IMASS GROUP LIMITED

MEDIGOLD HOUSE,NORTHAMPTON,NN4 7BF

Number:04227872
Status:ACTIVE
Category:Private Limited Company

IR35 BUDDY LIMITED

ROBERT J HART & COMPANY,IRVINE,KA12 8RR

Number:SC454122
Status:ACTIVE
Category:Private Limited Company

LIMEJUMP INTERMEDIATE 1 LIMITED

CANTERBURY COURT, KENNINGTON PARK 1-3,LONDON,SW9 6DE

Number:10983431
Status:ACTIVE
Category:Private Limited Company

ND MAINTENANCE SERVICES LIMITED

1 RADLET CLOSE,TAUNTON,TA2 8EB

Number:10214163
Status:ACTIVE
Category:Private Limited Company

SHENZHEN YIHAODI IMPORT AND EXPORT CO., LTD

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:08427960
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