BLACKHAWK NETWORK (UK) LTD. - HEMEL HEMPSTEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-10-11 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-09-13 View Report
Gazette. Gazette notice voluntary. 2022-07-05 View Report
Dissolution. Dissolution application strike off company. 2022-06-27 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Capital. Description: Statement by Directors. 2022-01-13 View Report
Insolvency. Description: Solvency Statement dated 13/12/21. 2022-01-13 View Report
Resolution. Description: Resolutions. 2022-01-13 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-13 View Report
Insolvency. Description: Solvency Statement dated 13/12/21. 2021-12-29 View Report
Capital. Description: Statement by Directors. 2021-12-29 View Report
Confirmation statement. Statement with no updates. 2021-07-21 View Report
Accounts. Change account reference date company current extended. 2021-02-04 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Confirmation statement. Statement with no updates. 2020-08-05 View Report
Officers. Appointment date: 2019-11-26. Officer name: Ms Emily Dunn. 2020-04-02 View Report
Officers. Termination date: 2019-10-31. Officer name: Mabel Francis Wilson. 2020-03-20 View Report
Persons with significant control. Psc name: Blackhawk Network, Inc.. Cessation date: 2017-04-19. 2019-11-22 View Report
Persons with significant control. Psc name: Blackhawk Network (Europe) Limited. Notification date: 2017-04-19. 2019-11-21 View Report
Confirmation statement. Statement with no updates. 2019-08-02 View Report
Accounts. Accounts type full. 2019-05-01 View Report
Officers. Officer name: Jonathan Paul Andrew Kenny. Termination date: 2018-08-07. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-08-01 View Report
Accounts. Accounts type full. 2018-05-01 View Report
Address. Change date: 2018-03-19. New address: Westside London Road Hemel Hempstead Hertfordshire HP3 9TD. Old address: Westside London Road Hemel Hempstead Hertfordshire HP3 9YF United Kingdom. 2018-03-19 View Report
Address. Change date: 2018-03-09. New address: Westside London Road Hemel Hempstead Hertfordshire HP3 9YF. Old address: 40 Bernard Street London WC1N 1LE United Kingdom. 2018-03-09 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Accounts. Accounts type full. 2017-05-19 View Report
Officers. Appointment date: 2016-05-22. Officer name: Mr Jonathan Kenny. 2016-08-22 View Report
Officers. Appointment date: 2016-05-22. Officer name: Mr Patrick Philip Gurney. 2016-08-22 View Report
Confirmation statement. Statement with updates. 2016-08-01 View Report
Accounts. Accounts type full. 2016-05-04 View Report
Address. Change date: 2016-02-25. New address: 40 Bernard Street London WC1N 1LE. Old address: 40 Bernard Street London WC1N 1LG England. 2016-02-25 View Report
Address. Change date: 2015-12-29. New address: 40 Bernard Street London WC1N 1LG. Old address: C/O Kemp Little Llp 138 Cheapside London EC2V 6BL. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Officers. Appointment date: 2015-05-05. Officer name: Michelle Josephine Wainhouse. 2015-08-19 View Report
Officers. Termination date: 2015-05-05. Officer name: David Moyna. 2015-08-19 View Report
Officers. Officer name: David Durant. Termination date: 2015-04-26. 2015-08-19 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Officers. Officer name: David Moyna. Change date: 2014-08-01. 2014-08-13 View Report
Officers. Termination date: 2014-07-09. Officer name: James Vincent Strabo. 2014-08-04 View Report
Officers. Appointment date: 2014-07-09. Officer name: Mr. Matthew Howe. 2014-08-04 View Report
Officers. Officer name: Ms. Mabel Francis Wilson. Appointment date: 2014-07-22. 2014-08-01 View Report
Officers. Officer name: David Durant. Termination date: 2014-07-22. 2014-07-31 View Report
Accounts. Accounts type full. 2014-04-07 View Report
Officers. Officer name: David Durant. 2014-03-06 View Report
Officers. Officer name: William Tauscher. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type full. 2013-03-15 View Report