Background WavePink WaveYellow Wave

BLACKS GROUP LIMITED (11388605)

BLACKS GROUP LIMITED (11388605) is a dissolved UK company. incorporated on 30 May 2018. with registered office in Deeside. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 3 other business activities. BLACKS GROUP LIMITED has been registered for 7 years. Current directors include THOMAS, Luke Ashton.

Company Number
11388605
Status
dissolved
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
Unit 5 Evolution House St. Davids Park, Deeside, CH5 3XP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
THOMAS, Luke Ashton
SIC Codes
56101, 56290, 56301, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKS GROUP LIMITED

BLACKS GROUP LIMITED is an dissolved company incorporated on 30 May 2018 with the registered office located in Deeside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 3 other business activities. BLACKS GROUP LIMITED was registered 7 years ago.(SIC: 56101, 56290, 56301, 56302)

Status

dissolved

Active since 7 years ago

Company No

11388605

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (3 years ago)
Submitted on 14 February 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

Unit 5 Evolution House St. Davids Park Ewloe Deeside, CH5 3XP,

Previous Addresses

Jubilee House Townsend Lane London NW9 8TZ United Kingdom
From: 30 May 2018To: 10 May 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

THOMAS, Luke Ashton

Active
Lakeside Business Village, DeesideCH5 3XP
Born October 1993
Director
Appointed 30 May 2018

Persons with significant control

1

Evolution House, Lakeside Business Village, DeesideCH5 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Compulsory
16 July 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
29 January 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
30 May 2018
NEWINCIncorporation