- Company Overview for SCRAGGY DOG PRODUCTIONS LIMITED (03713354)
- Filing history for SCRAGGY DOG PRODUCTIONS LIMITED (03713354)
- People for SCRAGGY DOG PRODUCTIONS LIMITED (03713354)
- More for SCRAGGY DOG PRODUCTIONS LIMITED (03713354)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2016 | DS01 | Application to strike the company off the register | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
05 Dec 2015 | AA | Micro company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | AD01 | Registered office address changed from 27 Buckwell Road Kingsbridge Devon TQ7 1NQ England to 27 Buckwell Road Kingsbridge Devon TQ7 1NQ on 16 February 2015 | |
16 Feb 2015 | AD01 | Registered office address changed from Fishbone Cottage 7 Khartoum Place 7 Khartoum Place Kingsbridge Devon TQ7 1QE to 27 Buckwell Road Kingsbridge Devon TQ7 1NQ on 16 February 2015 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
24 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
19 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
14 Mar 2012 | AD01 | Registered office address changed from 192 Lightwoods Hill Bearwood Smethwick West Midlands B67 5EH on 14 March 2012 | |
13 Mar 2012 | CH01 | Director's details changed for Paul Christopher Leather on 6 September 2011 | |
13 Mar 2012 | CH03 | Secretary's details changed for Helen Clair Leather on 6 September 2011 | |
10 Mar 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Paul Christopher Leather on 1 November 2009 | |
17 Mar 2010 | CH01 | Director's details changed for Mark Frederick Leather on 1 November 2009 | |
14 May 2009 | AA | Accounts for a dormant company made up to 28 February 2009 |