DUGDALE PICTURES LIMITED: Filings
Overview
| Company Name | DUGDALE PICTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07014725 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DUGDALE PICTURES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Sep 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2015 | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Paul Jules Esmond Dugdale on Nov 27, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Sep 10, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||||||
Appointment of Mr Paul Jules Esmond Dugdale as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Denis Lunn as a director | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2014
| 3 pages | SH01 | ||||||||||||||
Certificate of change of name Company name changed tidy mushroom LIMITED\certificate issued on 06/06/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Sep 10, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Sep 10, 2011 | 4 pages | AR01 | ||||||||||||||
Termination of appointment of Elizabeth Logan as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Denis Christopher Carter Lunn as a director | 2 pages | AP01 | ||||||||||||||
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