BLACK DUNAM LTD - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2021-05-04 View Report
Dissolution. Dissolution application strike off company. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Accounts. Accounts type total exemption full. 2020-10-30 View Report
Officers. Change date: 2020-07-01. Officer name: Mr Marcus Daniel Worth. 2020-09-30 View Report
Confirmation statement. Statement with updates. 2019-10-23 View Report
Accounts. Accounts type total exemption full. 2019-08-13 View Report
Confirmation statement. Statement with updates. 2018-10-26 View Report
Persons with significant control. Psc name: Mr Marcus Daniel Worth. Change date: 2018-05-03. 2018-10-26 View Report
Officers. Change date: 2018-05-03. Officer name: Mr Marcus Daniel Worth. 2018-10-26 View Report
Accounts. Accounts type total exemption full. 2018-09-20 View Report
Officers. Termination date: 2018-08-01. Officer name: Daniel Gideon Seal. 2018-08-14 View Report
Confirmation statement. Statement with updates. 2017-12-19 View Report
Resolution. Description: Resolutions. 2017-12-01 View Report
Change of name. Change of name notice. 2017-12-01 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2016-10-13 View Report
Accounts. Accounts type total exemption small. 2016-09-07 View Report
Accounts. Change account reference date company previous extended. 2016-06-21 View Report
Address. Change date: 2016-06-21. Old address: 201 Haverstock Hill Second Floor London NW3 4QG. New address: 11th Floor, Capital House 25 Chapel Street London NW1 5DH. 2016-06-21 View Report
Officers. Appointment date: 2016-05-25. Officer name: Mr Marcus Daniel Worth. 2016-06-01 View Report
Officers. Officer name: Michael Silverberg. Termination date: 2016-05-25. 2016-06-01 View Report
Officers. Officer name: Mr Michael Silverberg. Appointment date: 2016-02-17. 2016-03-14 View Report
Officers. Termination date: 2016-02-17. Officer name: Anthony Frederick Gideon Sinclair. 2016-03-14 View Report
Officers. Termination date: 2016-02-17. Officer name: Meyer Pearlman. 2016-03-14 View Report
Officers. Termination date: 2016-02-17. Officer name: Jonathan Neil Mendelsohn. 2016-02-17 View Report
Officers. Termination date: 2016-02-17. Officer name: Daniel Benjamin Kessler. 2016-02-17 View Report
Officers. Termination date: 2016-02-17. Officer name: Daniel Grabiner. 2016-02-17 View Report
Document replacement. Form type: SH01. 2016-01-18 View Report
Annual return. With made up date full list shareholders. 2015-10-28 View Report
Capital. Capital name of class of shares. 2015-10-20 View Report
Capital. Capital allotment shares. 2015-10-11 View Report
Capital. Capital allotment shares. 2015-10-02 View Report
Officers. Officer name: Mr Jonathan Neil Mendelsohn. Appointment date: 2015-10-01. 2015-10-02 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Meyer Pearlman. 2015-10-01 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Anthony Frederick Gideon Sinclair. 2015-10-01 View Report
Officers. Officer name: Mr Daniel Grabiner. Appointment date: 2015-10-01. 2015-10-01 View Report
Officers. Termination date: 2015-10-01. Officer name: Michael Paul Jacobs. 2015-10-01 View Report
Officers. Officer name: Anthony Beilin. Termination date: 2015-10-01. 2015-10-01 View Report
Accounts. Accounts type total exemption small. 2015-08-03 View Report
Address. Old address: 35 Ballards Lane London N3 1XW England. Change date: 2015-08-03. New address: 201 Haverstock Hill Second Floor London NW3 4QG. 2015-08-03 View Report
Capital. Capital variation of rights attached to shares. 2014-11-11 View Report
Resolution. Description: Resolutions. 2014-11-11 View Report
Change of constitution. Statement of companys objects. 2014-11-11 View Report
Address. Change date: 2014-10-27. New address: 35 Ballards Lane London N3 1XW. Old address: 201 Haverstock Hill Second Floor London NW3 4QG. 2014-10-27 View Report
Officers. Officer name: Mr Michael Paul Jacobs. Appointment date: 2014-10-09. 2014-10-27 View Report
Officers. Termination date: 2014-10-09. Officer name: Steven Daniel Gordon. 2014-10-27 View Report
Annual return. With made up date full list shareholders. 2014-10-12 View Report
Capital. Capital allotment shares. 2014-10-10 View Report
Capital. Capital allotment shares. 2014-10-10 View Report