Advanced company searchLink opens in new window

BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD

Company number 06754056

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)
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 500
06 May 2016 TM01 Termination of appointment of Mathew Peter Hart as a director on 3 May 2016
17 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500
17 Dec 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
06 Nov 2015 MR01 Registration of charge 067540560001, created on 5 November 2015
17 Aug 2015 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 17 August 2015
11 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
20 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 December 2013
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 500
19 Nov 2014 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 500
26 Nov 2013 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 AD01 Registered office address changed from Sutherland House 4Th Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
11 Jan 2013 AR01 Annual return made up to 20 November 2012 with full list of shareholders
11 Jan 2013 AD01 Registered office address changed from Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 11 January 2013
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AD01 Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 2 April 2012
13 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 12 July 2011
  • GBP 500
20 Jul 2011 AP01 Appointment of Mr Daniel Skordis as a director
06 Jul 2011 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 July 2011
06 Jul 2011 TM01 Termination of appointment of Paul Kythreotis as a director