Advanced company searchLink opens in new window

BULLDOG DRUMMOND LIMITED

Company number 07147853

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)
22 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2021 DS01 Application to strike the company off the register
03 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with updates
26 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
15 May 2017 AA Accounts for a dormant company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
03 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Sep 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 23 September 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 CH01 Director's details changed for Mr Marcelo Paul Anciano on 4 October 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
10 Dec 2014 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 1 December 2014
09 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 3
09 Dec 2014 AP01 Appointment of Mr Bradley Adams as a director on 1 December 2014
09 Dec 2014 AP01 Appointment of Mr Damon Robert Bryant as a director on 1 December 2014
09 Dec 2014 AP01 Appointment of Mr Marcelo Paul Anciano as a director on 1 December 2014
03 Dec 2014 CERTNM Company name changed ample video & film effects LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01