About

Registered Number: 06126062
Date of Incorporation: 23/02/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 11th Floor Whitefriars, Lewins Mead, Bristol, BS1 2NT

 

Based in Bristol, Black Duck Software Europe Ltd was setup in 2007, it's status at Companies House is "Dissolved". Goldman, Kenneth, Gregorio, Stephen Nunzio, Jacobs, Matthew Howard, Johnson, Douglas, Levin, Douglas, Mccabe, Catherine Hayes, Rodrigues, Russelll, Shipley, Norman Louis, Yeaton, Timothy Bentley are listed as the directors of Black Duck Software Europe Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOBS, Matthew Howard 26 September 2011 28 March 2018 1
JOHNSON, Douglas 23 February 2007 05 May 2008 1
LEVIN, Douglas 23 February 2007 01 February 2009 1
MCCABE, Catherine Hayes 23 February 2007 05 May 2008 1
RODRIGUES, Russelll 05 May 2008 29 September 2010 1
SHIPLEY, Norman Louis 03 December 2013 28 March 2018 1
YEATON, Timothy Bentley 01 February 2009 03 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GOLDMAN, Kenneth 05 May 2008 11 July 2014 1
GREGORIO, Stephen Nunzio 07 July 2014 28 March 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
CS01 - N/A 18 March 2019
CH01 - Change of particulars for director 18 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 14 February 2019
TM02 - Termination of appointment of secretary 20 December 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 06 April 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
TM02 - Termination of appointment of secretary 28 March 2018
TM01 - Termination of appointment of director 28 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 23 February 2015
AP01 - Appointment of director 26 September 2014
AP03 - Appointment of secretary 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
AA - Annual Accounts 15 July 2014
CH03 - Change of particulars for secretary 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 04 June 2014
CH04 - Change of particulars for corporate secretary 08 May 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 17 September 2012
AUD - Auditor's letter of resignation 05 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 26 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 13 October 2010
TM01 - Termination of appointment of director 29 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 05 November 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
288b - Notice of resignation of directors or secretaries 05 June 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 26 June 2007
225 - Change of Accounting Reference Date 27 March 2007
NEWINC - New incorporation documents 23 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.