Advanced company searchLink opens in new window

BULLDOG CAPITAL LIMITED

Company number 09228602

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2019 ANNOTATION Rectified The AP01 was removed from the public register on 19/11/2019 as it was factually inaccurate or derived from something factually inaccurate.
01 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
01 Sep 2019 TM01 Termination of appointment of Michael John Whitham as a director on 1 September 2019
06 Jun 2019 PSC07 Cessation of Timothy John Hembry as a person with significant control on 6 June 2019
24 May 2019 PSC01 Notification of Timothy John Hembry as a person with significant control on 24 May 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with updates
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
05 Apr 2018 TM01 Termination of appointment of Edward Philip De Caville as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mr Michael John Whitham as a director on 3 April 2018
03 Apr 2018 PSC07 Cessation of Edward Philip De Caville as a person with significant control on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from 66 Payne Avenue Hove BN3 5HD England to 71-75 Shelton Street London WC2H 9JQ on 3 April 2018
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
28 Oct 2017 AA Micro company accounts made up to 30 September 2017
24 Jul 2017 AA Micro company accounts made up to 30 September 2016
11 May 2017 AD01 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN England to 66 Payne Avenue Hove BN3 5HD on 11 May 2017
26 Jan 2017 TM01 Termination of appointment of Andrew Paul Shippey as a director on 26 January 2017
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2016 CS01 Confirmation statement made on 22 September 2016 with updates