Greenford
UB6 8UH
Secretary Name | Mr Nayaz Ahmed Omar Qazi |
---|---|
Status | Current |
Appointed | 27 October 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Sun House 428 Long Drive Greenford UB6 8UH |
Director Name | Vinar N.V. (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 98 Beringersteenweg 3520 Zonhoven Belgium |
Director Name | Mr Raminder Singh Ranger |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oxford Close Moor Park Northwood Middlesex HA6 2FG |
Director Name | Hon Sabina Ranger |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sun House, 428 Long Drive Greenford UB6 8UH |
Website | bulldogenergydrink.co.uk |
---|---|
Telephone | 020 85753700 |
Telephone region | London |
Registered Address | Sun House 428 Long Drive Greenford UB6 8UH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Raminder Singh Ranger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,502,687 |
Current Liabilities | £1,502,687 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
7 March 2024 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
30 August 2023 | Appointment of Mr Jos Alfons Rutten as a director on 17 August 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
9 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
15 November 2021 | Appointment of Mr Nayaz Ahmed Omar Qazi as a secretary on 27 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Raminder Singh Ranger as a director on 20 October 2021 (1 page) |
21 October 2021 | Appointment of Vinar N.V. as a director on 20 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Sabina Ranger as a director on 20 October 2021 (1 page) |
4 August 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
29 August 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
17 August 2020 | Cessation of Raminder Singh Ranger as a person with significant control on 1 March 2018 (1 page) |
25 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 December 2019 | Director's details changed for Miss Sabina Ranger on 2 December 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
11 June 2019 | Appointment of Mr Harmeet Singh Ahuja as a director on 11 June 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 June 2018 | Registered office address changed from Sun Hoouse 42 Long Drive Greenford UB6 8UH England to Sun House 42 Long Drive Greenford UB6 8UH on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from Sun House 42 Long Drive Greenford UB6 8UH England to Sun House 428 Long Drive Greenford UB6 8UH on 12 June 2018 (1 page) |
12 June 2018 | Registered office address changed from Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA to Sun Hoouse 42 Long Drive Greenford UB6 8UH on 12 June 2018 (1 page) |
12 June 2018 | Notification of Sun Mark Ltd as a person with significant control on 1 March 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
26 October 2017 | Appointment of Miss Sabina Ranger as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Miss Sabina Ranger as a director on 25 October 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 October 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Unit 11 Kelvin Industrial Estate Long Drive Greenford Middlesex UB6 8WA on 5 October 2015 (1 page) |
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
21 August 2012 | Incorporation (36 pages) |
21 August 2012 | Incorporation (36 pages) |