Advanced company searchLink opens in new window

IT'S THE DUG OUT LIMITED

Company number 01905182

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2019 DS01 Application to strike the company off the register
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
18 May 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
18 Jan 2018 AP01 Appointment of Mr David Crowther as a director on 31 December 2017
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
13 Jan 2016 AD01 Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 13 January 2016
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
31 Oct 2014 CERTNM Company name changed pencilglass LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-31
31 Oct 2014 CONNOT Change of name notice
27 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2014 AP01 Appointment of Fiona Mary Sharp as a director
01 Jul 2014 TM01 Termination of appointment of Crispin Beale as a director
01 Jul 2014 TM01 Termination of appointment of Nicholas Lamb as a director
24 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
30 Sep 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AD01 Registered office address changed from 14 Curzon Street London W1J 5HN on 4 February 2013