Advanced company searchLink opens in new window

TWO THIRSTY BULLDOGS LIMITED

Company number 11290799

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)
14 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
15 Oct 2020 PSC01 Notification of Daniella Simone Miles as a person with significant control on 4 April 2020
15 Oct 2020 PSC07 Cessation of James Blair as a person with significant control on 29 July 2020
15 Oct 2020 AA Micro company accounts made up to 30 April 2020
15 Oct 2020 TM01 Termination of appointment of James Blair as a director on 29 July 2020
15 Oct 2020 AA Micro company accounts made up to 30 April 2019
15 Oct 2020 AP01 Appointment of Miss Daniella Simone Miles as a director on 4 April 2020
07 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2020 CS01 Confirmation statement made on 3 April 2020 with updates
30 Jul 2020 PSC01 Notification of James Blair as a person with significant control on 28 July 2020
29 Jul 2020 AP01 Appointment of Mr James Blair as a director on 28 July 2020
29 Jul 2020 TM01 Termination of appointment of Daniella Simone Miles as a director on 28 July 2020
29 Jul 2020 PSC07 Cessation of Daniella Simone Miles as a person with significant control on 28 July 2020
02 Jul 2020 PSC01 Notification of Daniella Simone Miles as a person with significant control on 29 June 2020
01 Jul 2020 AP01 Appointment of Miss Daniella Simone Miles as a director on 29 June 2020
01 Jul 2020 PSC07 Cessation of Sultan Mahmood Rashid as a person with significant control on 29 June 2020
01 Jul 2020 TM01 Termination of appointment of Sultan Mahmood Rashid as a director on 29 June 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2019 AD01 Registered office address changed from Superior House Unit Cambridge Road 1 Sarbir Industrial Park Harlow CM20 2EU England to Unit 1 Sabir Industrial Park Harlow CM20 2EU on 28 October 2019
04 Oct 2019 AD01 Registered office address changed from 3 Kendal Parade Edmonton London N18 1nd to Superior House Unit Cambridge Road 1 Sarbir Industrial Park Harlow CM20 2EU on 4 October 2019
03 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ United Kingdom to 3 Kendal Parade Edmonton London N18 1nd on 19 March 2019
04 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted