- Company Overview for SUNDOG MEDIA TOOLKIT LTD (08779471)
- Filing history for SUNDOG MEDIA TOOLKIT LTD (08779471)
- People for SUNDOG MEDIA TOOLKIT LTD (08779471)
- Charges for SUNDOG MEDIA TOOLKIT LTD (08779471)
- More for SUNDOG MEDIA TOOLKIT LTD (08779471)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2022 | MR01 | Registration of charge 087794710005, created on 16 March 2022 | |
18 Mar 2022 | MR01 | Registration of charge 087794710004, created on 16 March 2022 | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
24 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Richard James Welsh as a director on 29 June 2021 | |
30 Jun 2021 | TM01 | Termination of appointment of Christian Benedict Ralph as a director on 29 June 2021 | |
11 Jun 2021 | PSC05 | Change of details for Deluxe 142 Limited as a person with significant control on 10 June 2021 | |
30 Apr 2021 | MA | Memorandum and Articles of Association | |
30 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | MR04 | Satisfaction of charge 087794710001 in full | |
08 Apr 2021 | MR01 | Registration of charge 087794710002, created on 29 March 2021 | |
08 Apr 2021 | MR01 | Registration of charge 087794710003, created on 29 March 2021 | |
31 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH England to Deluxe House Unit 32, Segro Perivale Park Horsenden Lane South Perivale UB6 7RH on 30 March 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 428 Paintworks Arnos Vale Bristol BS4 3AS England to Deluxe House Unit 32, Perivale Industrial Park Horsenden Lane South Perivale UB6 7RH on 1 February 2021 | |
12 Jan 2021 | PSC02 | Notification of Deluxe 142 Limited as a person with significant control on 31 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Christian Benedict Ralph as a person with significant control on 31 December 2020 | |
12 Jan 2021 | PSC07 | Cessation of Richard James Welsh as a person with significant control on 31 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Cyril Raymond Drabinsky as a director on 31 December 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Michael Frederick Gunter as a director on 31 December 2020 | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |