Advanced company searchLink opens in new window

BIG DOG MARKETING LIMITED

Company number 07538163

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 DS01 Application to strike the company off the register
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
22 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
16 Oct 2017 CH01 Director's details changed for Mr Benjamin George Richard Farrar on 15 October 2017
11 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 11 September 2017
11 Sep 2017 PSC02 Notification of Mitchell Farrar Holdings Limited as a person with significant control on 6 April 2016
15 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
10 Feb 2016 TM01 Termination of appointment of Craig Michael Gedey as a director on 4 December 2015
01 Feb 2016 CH01 Director's details changed for Mr Mark James Mitchell on 1 June 2014
05 Jan 2016 AA Full accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
08 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 AP01 Appointment of Mr Craig Michael Gedey as a director on 3 December 2014
21 Oct 2014 TM01 Termination of appointment of Michele Palmenio Apollonio as a director on 17 October 2014
21 Oct 2014 TM01 Termination of appointment of Nicholas Chadbourne as a director on 17 October 2014
15 Apr 2014 AUD Auditor's resignation
27 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
24 Mar 2014 MISC Section 519
26 Feb 2014 AD03 Register(s) moved to registered inspection location
26 Feb 2014 AD02 Register inspection address has been changed