AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT. Change occurred on Thursday 16th November 2023. Company's previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT.
filed on: 16th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Tuesday 30th September 2014
filed on: 23rd, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed bulldog nominee secretaries uk LIMITEDcertificate issued on 10/03/15
filed on: 10th, March 2015
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
CONNOT |
Change of name notice
filed on: 21st, February 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Saturday 1st June 2013
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 1st June 2013
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 24th February 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 4th June 2013 from 4Th Floor Sutherland House 3 Lloyd's Avenue London EC3N 3DS England
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Saturday 23rd February 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Saturday 23rd February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 26th February 2013 from 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Tuesday 16th August 2011
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th November 2011.
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th November 2011
filed on: 10th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 19th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: Monday 31st January 2011) of a member
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st January 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 31st January 2011) of a secretary
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th September 2010.
filed on: 13th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 2nd September 2010 from 3 2Nd Floor Lloyd's Avenue London EC3N 3DS
filed on: 2nd, September 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bbl nominee secretaries uk LIMITEDcertificate issued on 24/08/10
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 16th August 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 24th, August 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 16th August 2010 from Fourth Floor 41 Trinity Square London EC3N 4DJ
filed on: 16th, August 2010
| address
|
Free Download
(1 page)
|
CH02 |
Directors's details were changed on Tuesday 23rd February 2010
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 22nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 1st, August 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 12th, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Saturday 15th March 2008 - Annual return with full member list
filed on: 15th, March 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Monday 19th November 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 19th November 2007 New secretary appointed
filed on: 19th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 19th November 2007 Secretary resigned
filed on: 19th, November 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 81 fenchurch street london EC3M 4BT
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/03/07 from: 81 fenchurch street london EC3M 4BT
filed on: 12th, March 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 23rd, February 2007
| incorporation
|
Free Download
(12 pages)
|