- Company Overview for HUNGRY DOG LIMITED (SC704305)
- Filing history for HUNGRY DOG LIMITED (SC704305)
- People for HUNGRY DOG LIMITED (SC704305)
- More for HUNGRY DOG LIMITED (SC704305)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
19 Apr 2023 | AA01 | Previous accounting period extended from 31 July 2022 to 31 December 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with updates | |
27 Aug 2021 | PSC04 | Change of details for Mr Steven Paul Murray as a person with significant control on 27 August 2021 | |
27 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 27 August 2021
|
|
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
26 Jul 2021 | TM01 | Termination of appointment of Graham William Leonard as a director on 16 July 2021 | |
26 Jul 2021 | PSC07 | Cessation of Graham William Leonard as a person with significant control on 16 July 2021 | |
16 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-16
|