BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD
Company number 06754056
- Company Overview for BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056)
- Filing history for BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056)
- People for BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056)
- Charges for BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056)
- More for BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |