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

Blackfish Logistics Ltd

Documents

Total Documents57
Total Pages216

Filing History

27 December 2023Liquidators' statement of receipts and payments to 26 October 2023
30 June 2023Appointment of a voluntary liquidator
25 May 2023Registered office address changed from C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 25 May 2023
13 December 2022Registered office address changed from C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited, Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022
10 November 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-27
10 November 2022Appointment of a voluntary liquidator
10 November 2022Statement of affairs
10 November 2022Registered office address changed from 179 st. Annes Road Willenhall West Midlands WV13 1DY to C/O Re10, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 10 November 2022
27 June 2022Micro company accounts made up to 30 June 2021
16 June 2022Confirmation statement made on 16 June 2022 with no updates
29 June 2021Confirmation statement made on 22 June 2021 with no updates
17 May 2021Micro company accounts made up to 30 June 2020
6 July 2020Confirmation statement made on 22 June 2020 with no updates
31 March 2020Micro company accounts made up to 30 June 2019
9 July 2019Confirmation statement made on 22 June 2019 with no updates
31 March 2019Micro company accounts made up to 30 June 2018
2 July 2018Confirmation statement made on 22 June 2018 with no updates
27 March 2018Micro company accounts made up to 30 June 2017
17 July 2017Notification of Dariusz Andrzej Dyzio as a person with significant control on 6 April 2016
17 July 2017Notification of Dariusz Andrzej Dyzio as a person with significant control on 6 April 2016
12 July 2017Confirmation statement made on 22 June 2017 with no updates
12 July 2017Confirmation statement made on 22 June 2017 with no updates
28 March 2017Total exemption small company accounts made up to 30 June 2016
28 March 2017Total exemption small company accounts made up to 30 June 2016
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
8 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
23 March 2016Total exemption small company accounts made up to 30 June 2015
23 March 2016Total exemption small company accounts made up to 30 June 2015
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
18 March 2015Total exemption small company accounts made up to 30 June 2014
18 March 2015Total exemption small company accounts made up to 30 June 2014
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
22 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 100
29 March 2014Total exemption small company accounts made up to 30 June 2013
29 March 2014Total exemption small company accounts made up to 30 June 2013
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
27 June 2013Annual return made up to 22 June 2013 with a full list of shareholders
11 June 2013Company name changed dariusz dyzio transport LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
11 June 2013Company name changed dariusz dyzio transport LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
5 June 2013Registered office address changed from 44 St. Clements Lane West Bromwich West Midlands B71 4EU England on 5 June 2013
5 June 2013Registered office address changed from 44 St. Clements Lane West Bromwich West Midlands B71 4EU England on 5 June 2013
5 June 2013Registered office address changed from 44 St. Clements Lane West Bromwich West Midlands B71 4EU England on 5 June 2013
18 March 2013Total exemption small company accounts made up to 30 June 2012
18 March 2013Total exemption small company accounts made up to 30 June 2012
1 November 2012Registered office address changed from 6 Bagnall Street West Bromwich West Midlands B70 6PN United Kingdom on 1 November 2012
1 November 2012Director's details changed for Mr Dariusz Dyzio on 1 November 2012
1 November 2012Registered office address changed from 6 Bagnall Street West Bromwich West Midlands B70 6PN United Kingdom on 1 November 2012
1 November 2012Director's details changed for Mr Dariusz Dyzio on 1 November 2012
1 November 2012Director's details changed for Mr Dariusz Dyzio on 1 November 2012
1 November 2012Registered office address changed from 6 Bagnall Street West Bromwich West Midlands B70 6PN United Kingdom on 1 November 2012
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
25 June 2012Registered office address changed from 19 Walter Street West Bromwich West Midlands B70 6HR United Kingdom on 25 June 2012
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders
25 June 2012Registered office address changed from 19 Walter Street West Bromwich West Midlands B70 6HR United Kingdom on 25 June 2012
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing