About

Registered Number: 09882838
Date of Incorporation: 20/11/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: 4385, 09882838: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH

 

Founded in 2015, Black Cat Invest Ltd have registered office in Cardiff. The current directors of Black Cat Invest Ltd are listed as Pearson, Robbie, Pearson, Greg, Potter, Gary, Sykes, Barry, Potter, Gary, Sykes, Barry in the Companies House registry. We don't know the number of employees at Black Cat Invest Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARSON, Greg 31 January 2019 - 1
POTTER, Gary 20 November 2015 01 June 2018 1
SYKES, Barry 01 December 2015 15 August 2016 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Robbie 01 March 2019 - 1
POTTER, Gary 29 May 2018 01 March 2019 1
SYKES, Barry 15 August 2016 17 May 2018 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
RP05 - N/A 02 May 2019
AD01 - Change of registered office address 02 March 2019
PSC01 - N/A 02 March 2019
PSC07 - N/A 01 March 2019
AP03 - Appointment of secretary 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
AP01 - Appointment of director 31 January 2019
CH03 - Change of particulars for secretary 18 January 2019
CS01 - N/A 10 January 2019
SH01 - Return of Allotment of shares 09 January 2019
PSC01 - N/A 02 November 2018
CS01 - N/A 14 September 2018
SH01 - Return of Allotment of shares 13 September 2018
TM01 - Termination of appointment of director 12 September 2018
AD01 - Change of registered office address 08 September 2018
PSC07 - N/A 03 September 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP03 - Appointment of secretary 29 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 August 2017
RESOLUTIONS - N/A 30 March 2017
CONNOT - N/A 30 March 2017
CS01 - N/A 27 February 2017
DISS40 - Notice of striking-off action discontinued 22 February 2017
AD01 - Change of registered office address 21 February 2017
SH01 - Return of Allotment of shares 21 February 2017
CS01 - N/A 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
AP03 - Appointment of secretary 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
AD01 - Change of registered office address 19 July 2016
AD01 - Change of registered office address 14 July 2016
AP01 - Appointment of director 01 December 2015
NEWINC - New incorporation documents 20 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.