- Company Overview for BIG DOG MEDIA LIMITED (06222638)
- Filing history for BIG DOG MEDIA LIMITED (06222638)
- People for BIG DOG MEDIA LIMITED (06222638)
- Insolvency for BIG DOG MEDIA LIMITED (06222638)
- More for BIG DOG MEDIA LIMITED (06222638)
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) |
---|---|---|---|
28 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jul 2014 | AD01 | Registered office address changed from 264 a Belsize Road London NW6 4BT England to 240a Station Road Upminster Essex RM14 2TR on 24 July 2014 | |
23 Jul 2014 | 4.20 | Statement of affairs with form 4.19 | |
23 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2013 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 20 November 2013 | |
06 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Aug 2012 | CH03 | Secretary's details changed for Bettina Frohn on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Edward Ruffett on 2 August 2012 | |
02 Aug 2012 | CH01 | Director's details changed for Edward Ruffett on 2 August 2012 | |
01 Aug 2012 | AR01 |
Annual return made up to 23 April 2012 with full list of shareholders
Statement of capital on 2012-08-01
|
|
01 Aug 2012 | AD01 | Registered office address changed from C/O C C Young & Co 2Nd Floor 13/14 Margaret Street London W1W 8RN United Kingdom on 1 August 2012 | |
25 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2011 | AD01 | Registered office address changed from C/O C C Young & Co 48 Poland Street London W1F 7ND on 7 September 2011 | |
03 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Edward Ruffett on 23 April 2010 | |
21 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 |