- Company Overview for BLACK DUNAM LTD (08266745)
- Filing history for BLACK DUNAM LTD (08266745)
- People for BLACK DUNAM LTD (08266745)
- More for BLACK DUNAM LTD (08266745)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Mar 2016 | TM01 | Termination of appointment of Anthony Frederick Gideon Sinclair as a director on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Jonathan Neil Mendelsohn as a director on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Daniel Benjamin Kessler as a director on 17 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Daniel Grabiner as a director on 17 February 2016 | |
18 Jan 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
28 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
20 Oct 2015 | SH08 | Change of share class name or designation | |
11 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 10 October 2015
|
|
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
02 Oct 2015 | AP01 | Appointment of Mr Jonathan Neil Mendelsohn as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Meyer Pearlman as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Anthony Frederick Gideon Sinclair as a director on 1 October 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Daniel Grabiner as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Michael Paul Jacobs as a director on 1 October 2015 | |
01 Oct 2015 | TM01 | Termination of appointment of Anthony Beilin as a director on 1 October 2015 | |
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Aug 2015 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW England to 201 Haverstock Hill Second Floor London NW3 4QG on 3 August 2015 | |
11 Nov 2014 | SH10 | Particulars of variation of rights attached to shares | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2014 | CC04 | Statement of company's objects | |
27 Oct 2014 | AD01 | Registered office address changed from 201 Haverstock Hill Second Floor London NW3 4QG to 35 Ballards Lane London N3 1XW on 27 October 2014 | |
27 Oct 2014 | AP01 | Appointment of Mr Michael Paul Jacobs as a director on 9 October 2014 | |
27 Oct 2014 | TM01 | Termination of appointment of Steven Daniel Gordon as a director on 9 October 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 October 2014
|