- Company Overview for CRAWLING DOG PRINTERS LTD (12740025)
- Filing history for CRAWLING DOG PRINTERS LTD (12740025)
- People for CRAWLING DOG PRINTERS LTD (12740025)
- More for CRAWLING DOG PRINTERS LTD (12740025)
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
Statement of capital on 2020-07-14
|