Advanced company searchLink opens in new window

SAUSAGE DOG PUBLISHING LTD

Company number 06823853

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2012 DS01 Application to strike the company off the register
25 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
Statement of capital on 2011-02-25
  • GBP 1
24 Feb 2011 TM01 Termination of appointment of John Orrill as a director
24 Feb 2011 TM02 Termination of appointment of John Orrill as a secretary
22 Feb 2011 TM02 Termination of appointment of John Orrill as a secretary
22 Feb 2011 TM01 Termination of appointment of John Orrill as a director
10 Feb 2011 TM01 Termination of appointment of Stephen Crump as a director
16 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
17 Aug 2010 AP01 Appointment of Mr Stephen John Crump as a director
09 Aug 2010 AD01 Registered office address changed from Commerce House 18 West Street Bourne Lincs PE10 9NE on 9 August 2010
30 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Garry Slack on 19 February 2010
30 Mar 2010 CH01 Director's details changed for John Leonard Orrill on 19 February 2010
17 Mar 2009 288a Director appointed garry slack
17 Mar 2009 288a Director and secretary appointed john leonard orrill
17 Mar 2009 225 Accounting reference date extended from 28/02/2010 to 05/04/2010
19 Feb 2009 288b Appointment Terminated Director yomtov jacobs
19 Feb 2009 NEWINC Incorporation