- Company Overview for TWO THIRSTY BULLDOGS LIMITED (11290799)
- Filing history for TWO THIRSTY BULLDOGS LIMITED (11290799)
- People for TWO THIRSTY BULLDOGS LIMITED (11290799)
- More for TWO THIRSTY BULLDOGS LIMITED (11290799)
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
|