Download leads from Nexok and grow your business. Find out more

Bianco, Black & Katzenjammer Limited

Documents

Total Documents47
Total Pages167

Filing History

4 December 2012Final Gazette dissolved via voluntary strike-off
4 December 2012Final Gazette dissolved via voluntary strike-off
23 October 2012Total exemption small company accounts made up to 31 January 2012
23 October 2012Total exemption small company accounts made up to 31 January 2012
22 October 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012
22 October 2012Previous accounting period shortened from 31 March 2012 to 31 January 2012
21 August 2012First Gazette notice for voluntary strike-off
21 August 2012First Gazette notice for voluntary strike-off
10 August 2012Application to strike the company off the register
10 August 2012Application to strike the company off the register
21 February 2012Director's details changed for Nonita Gwendolen Thomas on 21 February 2012
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
21 February 2012Director's details changed for Nonita Gwendolen Thomas on 21 February 2012
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 2
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
3 October 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 October 2011
3 October 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 October 2011
3 October 2011Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 3 October 2011
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders
1 December 2009Total exemption small company accounts made up to 31 March 2009
1 December 2009Total exemption small company accounts made up to 31 March 2009
13 March 2009Return made up to 15/02/09; full list of members
13 March 2009Return made up to 15/02/09; full list of members
10 December 2008Total exemption small company accounts made up to 31 March 2008
10 December 2008Total exemption small company accounts made up to 31 March 2008
17 July 2008Appointment Terminated Secretary jordan secretaries LIMITED
17 July 2008Appointment terminated secretary jordan secretaries LIMITED
18 February 2008Return made up to 15/02/08; full list of members
18 February 2008Return made up to 15/02/08; full list of members
5 June 2007Company name changed brookson (5359J) LIMITED\certificate issued on 05/06/07
5 June 2007Company name changed brookson (5359J) LIMITED\certificate issued on 05/06/07
17 April 2007New director appointed
17 April 2007New director appointed
17 April 2007Director resigned
17 April 2007Director resigned
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
13 April 2007Accounting reference date extended from 29/02/08 to 31/03/08
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
15 February 2007Incorporation
15 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing