- Company Overview for BULLDOG CAPITAL LIMITED (09228602)
- Filing history for BULLDOG CAPITAL LIMITED (09228602)
- People for BULLDOG CAPITAL LIMITED (09228602)
- More for BULLDOG CAPITAL LIMITED (09228602)
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 |