Advanced company searchLink opens in new window

KBS BULLDOG DRUMMOND LIMITED

Company number 07237522

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2021 DS01 Application to strike the company off the register
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 TM01 Termination of appointment of Bradley Adams as a director on 31 March 2021
26 Apr 2021 TM01 Termination of appointment of Damon Robert Bryant as a director on 31 March 2021
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
26 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
15 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 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 22 September 2016
13 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10,000.99
05 Oct 2015 CH01 Director's details changed for Mr Marcelo Paul Anciano on 4 October 2015
03 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10,000.99
24 Nov 2014 TM01 Termination of appointment of Felix Graham Riley as a director on 4 June 2014
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2013 AR01 Annual return made up to 30 September 2013
Statement of capital on 2013-11-21
  • GBP 10,000.99
09 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013