About

Registered Number: 06777677
Date of Incorporation: 21/12/2008 (15 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2019 (4 years and 9 months ago)
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,

 

Established in 2008, Blackonyx Developments Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at Blackonyx Developments Ltd. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 June 2019
LIQ13 - N/A 21 March 2019
AD01 - Change of registered office address 25 February 2019
RESOLUTIONS - N/A 17 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 January 2019
LIQ01 - N/A 17 January 2019
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 31 October 2017
PSC01 - N/A 25 July 2017
PSC04 - N/A 20 July 2017
TM01 - Termination of appointment of director 09 May 2017
CH01 - Change of particulars for director 09 March 2017
CH01 - Change of particulars for director 02 March 2017
CH01 - Change of particulars for director 07 February 2017
CH01 - Change of particulars for director 10 January 2017
CS01 - N/A 22 December 2016
CH01 - Change of particulars for director 06 December 2016
MR04 - N/A 04 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 October 2015
CH01 - Change of particulars for director 24 September 2015
AP01 - Appointment of director 24 September 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 06 November 2014
CH01 - Change of particulars for director 03 September 2014
AR01 - Annual Return 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
RESOLUTIONS - N/A 11 March 2014
AA - Annual Accounts 04 November 2013
CH01 - Change of particulars for director 09 October 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
RESOLUTIONS - N/A 28 January 2013
AR01 - Annual Return 21 January 2013
SH01 - Return of Allotment of shares 18 January 2013
SH01 - Return of Allotment of shares 18 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 05 November 2012
CERTNM - Change of name certificate 13 September 2012
CONNOT - N/A 13 September 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 01 November 2011
SH01 - Return of Allotment of shares 27 October 2011
CH01 - Change of particulars for director 28 January 2011
CH01 - Change of particulars for director 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 November 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 14 January 2010
AD01 - Change of registered office address 10 December 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
225 - Change of Accounting Reference Date 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
NEWINC - New incorporation documents 21 December 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.