Advanced company searchLink opens in new window

SUNDOG MEDIA TOOLKIT LTD

Company number 08779471

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Agreement 10/03/2021
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