- Company Overview for BLACK DOG PROJECTS LIMITED (06020550)
- Filing history for BLACK DOG PROJECTS LIMITED (06020550)
- People for BLACK DOG PROJECTS LIMITED (06020550)
- Charges for BLACK DOG PROJECTS LIMITED (06020550)
- More for BLACK DOG PROJECTS LIMITED (06020550)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2021 | DS01 | Application to strike the company off the register | |
03 Nov 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
25 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
20 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of a director | |
15 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
15 Dec 2017 | TM01 | Termination of appointment of Shane Norton Thomas as a director on 17 October 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AD01 | Registered office address changed from Newport House Newport Lane Braishfield Romsey Hants SO51 0PL to Farm Buildings Tredington House Farm Tredington Tewkesbury Gloucestershire GL20 7BU on 14 December 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Christopher Ralph Menzies-Wilson as a director on 1 November 2015 | |
07 Dec 2015 | MR01 | Registration of charge 060205500001, created on 4 December 2015 | |
27 Jul 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 July 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
|
|
14 Feb 2014 | AAMD | Amended accounts made up to 30 June 2013 |