Advanced company searchLink opens in new window

REALLY EPIC DOG LTD

Company number 08267315

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 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AP01 Appointment of Heather Amber Scholes as a director on 19 February 2015
05 Mar 2015 TM01 Termination of appointment of David Alan Hubbard as a director on 19 February 2015
05 Mar 2015 TM01 Termination of appointment of Trevor Damon Suelzle as a director on 19 February 2015
05 Mar 2015 TM02 Termination of appointment of Trevor Damon Suelzle as a secretary on 19 February 2015
03 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
03 Nov 2014 AP01 Appointment of Collin Zito as a director on 31 October 2014
29 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 CH01 Director's details changed for Mr Trevor Damon Suelzle on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Mr Wayne Gary James Scholes on 26 February 2014
26 Feb 2014 CH01 Director's details changed for Mr David Alan Hubbard on 26 February 2014
26 Feb 2014 CH03 Secretary's details changed for Mr Trevor Damon Suelzle on 26 February 2014
26 Feb 2014 TM02 Termination of appointment of F&L Cosec Limited as a secretary
26 Feb 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP on 26 February 2014
28 Oct 2013 CH01 Director's details changed for Mr Wayne Gary James Scholes on 24 October 2013
28 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
12 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
29 Jul 2013 AP01 Appointment of Mr Trevor Damon Suelzle as a director
29 Jul 2013 CH01 Director's details changed for Wayne Scholes on 26 February 2013
29 Jul 2013 AP01 Appointment of Mr David Alan Hubbard as a director
29 Jul 2013 AP03 Appointment of Mr Trevor Damon Suelzle as a secretary