Advanced company searchLink opens in new window

KBS BULLDOG DRUMMOND LIMITED

Company number 07237522

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)
08 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
08 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
08 Aug 2013 RP04 Second filing of SH01 previously delivered to Companies House
18 Apr 2013 AP01 Appointment of Felix Riley as a director
18 Apr 2013 AP01 Appointment of Felix Riley as a director
02 Apr 2013 AP01 Appointment of Mr Felix Riley as a director
02 Apr 2013 AP01 Appointment of Mr Bradley Adams as a director
02 Apr 2013 SH01 Statement of capital following an allotment of shares on 17 March 2013
  • GBP 1,000,000
  • ANNOTATION A second filing SH01 was registered on 08/08/13.
05 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2013 AR01 Annual return made up to 30 September 2012
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2012 TM01 Termination of appointment of Toby Tobias as a director
21 May 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
15 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
08 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 500,000
  • ANNOTATION A second filing SH01 was registered on 08/08/13.
10 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 99
  • ANNOTATION A second filing SH01 was registered on 08/08/13.
10 Jun 2011 TM01 Termination of appointment of Elizabeth Logan as a director
10 Jun 2011 AP01 Appointment of Mr Damon Robert Bryant as a director
10 Jun 2011 AP01 Appointment of Mr Marcelo Paul Anciano as a director
10 Jun 2011 AP01 Appointment of Mr Toby Tobias as a director
01 Jun 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
13 Apr 2011 CERTNM Company name changed lively concepts LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
13 Apr 2011 CONNOT Change of name notice