- Company Overview for STOCKDOG LIMITED (09234576)
- Filing history for STOCKDOG LIMITED (09234576)
- People for STOCKDOG LIMITED (09234576)
- More for STOCKDOG LIMITED (09234576)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | TM01 | Termination of appointment of Ashavani Kumar Mohindra as a director on 23 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Ashavani Kumar Mohindra as a person with significant control on 23 November 2018 | |
23 Nov 2018 | PSC01 | Notification of Vincent James Walsh as a person with significant control on 23 November 2018 | |
23 Nov 2018 | AP01 | Appointment of Mr Vincent James Walsh as a director on 23 November 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from 12 Beaumont Road London SE19 3QZ England to Cathy House 56 Court Road Eltham London SE9 5NP on 23 November 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
29 Mar 2017 | AD01 | Registered office address changed from 55 Burney Street Greenwich London SE10 8EX to 12 Beaumont Road London SE19 3QZ on 29 March 2017 | |
05 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|