Advanced company searchLink opens in new window

THREE MEN AND A DOG LIMITED

Company number 06411062

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)
27 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 99
23 Oct 2013 AD01 Registered office address changed from 150B Leathwaite Road London SW11 6RP United Kingdom on 23 October 2013
15 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Feb 2012 AD01 Registered office address changed from 10a Manchuria Road London SW11 6AE United Kingdom on 28 February 2012
09 Jan 2012 AR01 Annual return made up to 29 October 2011 with full list of shareholders
27 Oct 2011 AD01 Registered office address changed from C/O Three Men and a Dog Three, 50 Britton Street London Greater London EC1M 5UP United Kingdom on 27 October 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
21 Jan 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Jan 2010 AD01 Registered office address changed from 10a Manchuria Road London SW11 6AE on 29 January 2010
04 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for John Seneschall on 29 October 2009
04 Nov 2009 CH01 Director's details changed for Christopher Stephen Kirk on 29 October 2009
04 Nov 2009 CH01 Director's details changed for Ivan Mark Davies on 29 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 30 October 2008
14 Nov 2008 363a Return made up to 29/10/08; full list of members
12 Nov 2007 288c Director's particulars changed
12 Nov 2007 288c Director's particulars changed