DUGDALE PICTURES LIMITED: Filings

  • Overview

    Company NameDUGDALE PICTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07014725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DUGDALE PICTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 7 Paynes Park Hitchin Hertfordshire SG5 1EH on Dec 07, 2016

    2 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 10, 2015

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Paul Jules Esmond Dugdale on Nov 27, 2014

    2 pagesCH01

    Annual return made up to Sep 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Appointment of Mr Paul Jules Esmond Dugdale as a director

    2 pagesAP01

    Termination of appointment of Denis Lunn as a director

    1 pagesTM01

    Statement of capital following an allotment of shares on Mar 14, 2014

    • Capital: GBP 100
    3 pagesSH01

    Certificate of change of name

    Company name changed tidy mushroom LIMITED\certificate issued on 06/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 06, 2014

    Change company name resolution on Jun 06, 2014

    RES15
    change-of-nameJun 06, 2014

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Sep 10, 2013 with full list of shareholders

    3 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Sep 10, 2011

    4 pagesAR01

    Termination of appointment of Elizabeth Logan as a director

    1 pagesTM01

    Appointment of Mr Denis Christopher Carter Lunn as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0