- Company Overview for BLACKDYNAMITE LIMITED (11141378)
- Filing history for BLACKDYNAMITE LIMITED (11141378)
- People for BLACKDYNAMITE LIMITED (11141378)
- More for BLACKDYNAMITE LIMITED (11141378)
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 Jun 2020 | CH01 | Director's details changed for Mr Ramaine Orlanda Mckenzie on 14 June 2020 | |
14 Jun 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 126 Guinness Trust Building Kennington Park Road London SE11 4JD on 14 June 2020 | |
28 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2019 | DS01 | Application to strike the company off the register | |
18 Mar 2019 | AD01 | Registered office address changed from Kings Buildings Hill Street Lydney Glos GL15 5HE to 71-75 Shelton Street London Greater London WC2H 9JQ on 18 March 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Ramaine Orlanda Mckenzie on 18 March 2019 | |
27 Feb 2019 | PSC01 | Notification of Ramaine Orlanda Mckenzie as a person with significant control on 9 January 2018 | |
26 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 February 2019 | |
21 Feb 2019 | CH01 | Director's details changed for Mr Ramaine Mckenzie on 9 January 2018 | |
14 Feb 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Kings Buildings Hill Street Lydney Glos GL15 5HE on 14 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|