London
W1F 8PU
Secretary Name | Mr Harvey Ascott |
---|---|
Status | Current |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Poland Street London W1F 8PU |
Director Name | Mr Mark Desmond O'Sullivan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 September 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Poland Street London W1F 8PU |
Registered Address | 7 Poland Street London W1F 8PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 1 week from now) |
19 April 2023 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
---|---|
8 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
2 December 2022 | Company name changed dog eat dog LIMITED\certificate issued on 02/12/22
|
2 December 2022 | Change of name notice (2 pages) |
9 March 2022 | Confirmation statement made on 20 February 2022 with updates (5 pages) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2021 | Change of details for Mr Harvey Ascott as a person with significant control on 25 October 2021 (2 pages) |
18 November 2021 | Notification of Mark Desmond O'sullivan as a person with significant control on 25 October 2021 (2 pages) |
18 November 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
18 October 2021 | Appointment of Mr Mark Desmond O'sullivan as a director on 20 September 2021 (2 pages) |
22 June 2021 | Secretary's details changed for Mr Harvey Ascott on 16 June 2021 (1 page) |
22 June 2021 | Change of details for Mr Harvey Ascott as a person with significant control on 16 June 2021 (2 pages) |
20 June 2021 | Director's details changed for Mr Harvey Ascott on 16 June 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
9 August 2019 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Charlotte Building 17 Gresse Street London W1T 1QL on 9 August 2019 (1 page) |
25 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
15 March 2019 | Registered office address changed from 26 Berwick Street London W1F 8RG United Kingdom to 27 Mortimer Street London W1T 3BL on 15 March 2019 (2 pages) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|