- Company Overview for BULLDOG 4 RETAIL LIMITED (SC385626)
- Filing history for BULLDOG 4 RETAIL LIMITED (SC385626)
- People for BULLDOG 4 RETAIL LIMITED (SC385626)
- Registers for BULLDOG 4 RETAIL LIMITED (SC385626)
- More for BULLDOG 4 RETAIL LIMITED (SC385626)
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) |
---|---|---|---|
11 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2024 | DS01 | Application to strike the company off the register | |
28 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
01 May 2024 | AD02 | Register inspection address has been changed from Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Coast Business Centre 11 Ainslie Street West Pitkerro Industrial Estate Dundee DD5 3RR | |
22 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
06 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | AP03 | Appointment of Mrs Anne Mcphail as a secretary on 8 March 2023 | |
28 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
20 Sep 2022 | AD02 | Register inspection address has been changed from Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW Scotland to Unit 3a Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
23 Sep 2019 | AD02 | Register inspection address has been changed from C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to Units 22 Prospect 3 Gemini Crescent Dundee Technology Park Dundee Angus DD2 1SW | |
25 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
02 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
27 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF | |
27 Sep 2016 | AD02 | Register inspection address has been changed from C/O Arh Accountant Services Ltd Suite 1D, Kinnoull House Friarton Road Perth Perth and Kinross PH2 8DF Scotland to C/O Arh Accountant Services Ltd E2 Riverview House Friarton Road Perth Perth and Kinross PH2 8DF | |
27 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates |