Advanced company searchLink opens in new window

CRAWLING DOG PRINTERS LTD

Company number 12740025

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)
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 AA Micro company accounts made up to 31 July 2023
30 Jul 2024 CS01 Confirmation statement made on 9 May 2024 with updates
30 Jul 2024 AD01 Registered office address changed from Sirius Business Centre Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN United Kingdom to 24 Cornwall Road Dorchester DT1 1RX on 30 July 2024
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2024 CH01 Director's details changed for Mr Clayton Joseph Nel on 21 June 2024
24 Jun 2024 PSC04 Change of details for Mr Clayton Joseph Nel as a person with significant control on 19 September 2023
19 Sep 2023 PSC07 Cessation of Nigel Trevor Thompson as a person with significant control on 19 September 2023
19 Sep 2023 TM02 Termination of appointment of Sandra Kay Thompson as a secretary on 19 September 2023
19 Sep 2023 TM01 Termination of appointment of Nigel Trevor Thompson as a director on 19 September 2023
16 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
16 Mar 2023 AA Micro company accounts made up to 31 July 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
09 May 2022 PSC01 Notification of Nigel Trevor Thompson as a person with significant control on 11 November 2020
04 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
16 Feb 2022 AA Micro company accounts made up to 31 July 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
22 Jan 2021 AP03 Appointment of Mrs Sandra Kay Thompson as a secretary on 20 January 2021
20 Jan 2021 PSC07 Cessation of Nicola Louise Peters-Nel as a person with significant control on 20 January 2021
11 Nov 2020 AP01 Appointment of Mr Nigel Trevor Thompson as a director on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from 4 Upton Fort Osmington Mills DT3 6HJ United Kingdom to Sirius Business Centre Egdon Hall Lynch Lane Weymouth Dorset DT4 9DN on 11 November 2020
14 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-14
  • GBP 2