Advanced company searchLink opens in new window

BORROWMYDOGGY LIMITED

Company number 08339960

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)
20 Feb 2019 TM01 Termination of appointment of Timothy William Lawrence as a director on 14 February 2019
22 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with updates
22 Jan 2019 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 255.7347
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CH01 Director's details changed for Ms Rikke Rosenlund Jacobsen on 7 April 2018
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 255.0742
09 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 240.8856
09 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
09 Jan 2018 PSC07 Cessation of Rikke Rosenlund Jacobsen as a person with significant control on 21 December 2017
09 Jan 2018 PSC02 Notification of Iw Capital Nominee Limited as a person with significant control on 21 December 2017
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ United Kingdom to 727-729 High Road London N12 0BP on 7 August 2017
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 236.7075
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 219.2426
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 219.25
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2016 TM01 Termination of appointment of Stephen Charles Gledden as a director on 23 February 2016
01 Apr 2016 TM01 Termination of appointment of David Mcalister Murray-Hundley as a director on 23 February 2016
01 Apr 2016 AP01 Appointment of Mr Timothy William Lawrence as a director on 23 February 2016
01 Apr 2016 AP01 Appointment of Daniel Jeremy Mountain as a director on 23 February 2016
16 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,642,130.3039