Advanced company searchLink opens in new window

BULLDOG PREMIUM GROWTH II LIMITED

Company number 02779146

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2019 DS01 Application to strike the company off the register
14 Aug 2019 SH19 Statement of capital on 14 August 2019
  • GBP 0.50
22 Jul 2019 SH20 Statement by Directors
22 Jul 2019 CAP-SS Solvency Statement dated 08/07/19
22 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
14 Dec 2018 AP03 Appointment of Mrs Jayne Patricia Powell as a secretary on 12 December 2018
14 Dec 2018 TM02 Termination of appointment of Simon Scougall as a secretary on 12 December 2018
12 Dec 2018 AP01 Appointment of Mr Jason Michael Honeyman as a director on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of John Knowlton Watson as a director on 12 December 2018
01 Aug 2018 TM01 Termination of appointment of Edward Francis Ayres as a director on 31 July 2018
12 Mar 2018 AA Full accounts made up to 31 July 2017
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
05 May 2017 CH01 Director's details changed for Mr Edward Francis Ayres on 5 May 2017
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
04 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
15 Mar 2016 CH01 Director's details changed for Mr Edward Francis Ayres on 14 March 2016
10 Feb 2016 AP03 Appointment of Mr Simon Scougall as a secretary on 1 February 2016
10 Feb 2016 TM02 Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016
22 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2,500,002