Advanced company searchLink opens in new window

GREENDOG MEDIA LIMITED

Company number 06653840

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
05 Dec 2018 AA Accounts for a dormant company made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mr Jonathan Giles Gray on 31 July 2018
27 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
10 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
05 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
01 Sep 2014 AA Accounts for a dormant company made up to 31 July 2014
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
17 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
13 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
28 Aug 2013 AD01 Registered office address changed from 12 Prestwick Way Chellaston Derby DE73 5AB England on 28 August 2013
28 Aug 2013 AD01 Registered office address changed from Friar Gate Studios Ford Street Derby DE1 1EE United Kingdom on 28 August 2013
27 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
10 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
24 Jul 2012 AD01 Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE on 24 July 2012
27 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders