- Company Overview for BLACK DAGGER PORTFOLIO LTD (10408941)
- Filing history for BLACK DAGGER PORTFOLIO LTD (10408941)
- People for BLACK DAGGER PORTFOLIO LTD (10408941)
- Charges for BLACK DAGGER PORTFOLIO LTD (10408941)
- More for BLACK DAGGER PORTFOLIO LTD (10408941)
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) |
---|---|---|---|
29 Jul 2024 | CH01 | Director's details changed for Mr Antony Nicholas Thorpe on 29 July 2024 | |
29 Jul 2024 | PSC04 | Change of details for Mr Antony Nicholas Thorpe as a person with significant control on 29 July 2024 | |
29 Jul 2024 | AA | Unaudited abridged accounts made up to 31 October 2023 | |
17 Jul 2024 | PSC01 | Notification of Antony Nicholas Thorpe as a person with significant control on 4 October 2016 | |
17 Jul 2024 | PSC04 | Change of details for a person with significant control | |
16 Jul 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 July 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
06 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2023 | AD01 | Registered office address changed from Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA England to Upperbridge House 24 Huddersfield Road Holmfirth HD9 2JS on 2 November 2023 | |
27 Oct 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Oct 2022 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 October 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL England to Dept 3884 43 Owston Road Carcroft Doncaster DN6 8DA on 12 October 2021 | |
01 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
11 Jun 2021 | AD01 | Registered office address changed from Unit 1C, Eagle Industrial Estate Eagle Industrial Estate, Church Green Witney OX28 4YR England to Modus House 100a Wakefield Road Lepton Huddersfield HD8 0DL on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Mark Gerald Spolander as a director on 8 June 2021 | |
21 Feb 2021 | MR04 | Satisfaction of charge 104089410001 in full | |
21 Feb 2021 | MR04 | Satisfaction of charge 104089410002 in full | |
18 Feb 2021 | MR01 | Registration of charge 104089410012, created on 17 February 2021 | |
17 Feb 2021 | MR04 | Satisfaction of charge 104089410011 in full |