- Company Overview for KBS BULLDOG DRUMMOND LIMITED (07237522)
- Filing history for KBS BULLDOG DRUMMOND LIMITED (07237522)
- People for KBS BULLDOG DRUMMOND LIMITED (07237522)
- More for KBS BULLDOG DRUMMOND LIMITED (07237522)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Bradley Adams as a director on 31 March 2021 | |
26 Apr 2021 | TM01 | Termination of appointment of Damon Robert Bryant as a director on 31 March 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
03 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
15 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 22 September 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
05 Oct 2015 | CH01 | Director's details changed for Mr Marcelo Paul Anciano on 4 October 2015 | |
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
24 Nov 2014 | TM01 | Termination of appointment of Felix Graham Riley as a director on 4 June 2014 | |
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 30 September 2013
Statement of capital on 2013-11-21
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |