Advanced company searchLink opens in new window

BLACK DUNAM LTD

Company number 08266745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification Date of allotment is 10/10/15
28 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,000
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
  • GBP 5,000
  • ANNOTATION Clarification a second filed SH01 was registered on 18TH January 2016.
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 4,625
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2,500
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,500