Advanced company searchLink opens in new window

MY BLUEDOG LIMITED

Company number 07883463

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2016 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
05 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
12 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from Kapla House 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
21 Apr 2015 AP01 Appointment of Mr Jikoa Chiwete Monu as a director on 15 December 2014
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
20 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
25 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Aug 2013 CERTNM Company name changed my-bluedog.co.uk LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
09 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-31
09 Aug 2013 CONNOT Change of name notice
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
18 Dec 2012 TM01 Termination of appointment of Jikoa Monu as a director
07 Mar 2012 AD01 Registered office address changed from 81a Station Road Chingford London E4 7BU England on 7 March 2012
03 Jan 2012 AP01 Appointment of Mrs Maria Teresa Monu as a director
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)