BLUE DOG DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLUE DOG DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03305384

Incorporation date

21/01/1997

Size

Small

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon16/08/2024
Final Gazette dissolved following liquidation
dot icon16/05/2024
Return of final meeting in a members' voluntary winding up
dot icon02/09/2023
Register inspection address has been changed to Jubilee House Third Avenue Globe Park Marlow SL7 1EY
dot icon01/09/2023
Registered office address changed from Jubilee House Third Avenue Globe Park Marlow SL7 1EY England to 30 Finsbury Square London EC2A 1AG on 2023-09-01
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Declaration of solvency
dot icon31/08/2023
Appointment of a voluntary liquidator
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon18/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Gabriel Charles Plumer as a director on 2022-07-28
dot icon07/06/2022
Termination of appointment of Toby Matthew Skelton as a director on 2022-05-27
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon11/10/2021
Accounts for a small company made up to 2020-12-31
dot icon03/07/2021
Satisfaction of charge 033053840004 in full
dot icon03/07/2021
Satisfaction of charge 033053840006 in full
dot icon03/07/2021
Satisfaction of charge 033053840005 in full
dot icon04/06/2021
Registration of charge 033053840007, created on 2021-05-28
dot icon30/03/2021
Registered office address changed from Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF England to Jubilee House Third Avenue Globe Park Marlow SL7 1EY on 2021-03-30
dot icon01/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon30/04/2020
Appointment of Mr Toby Matthew Skelton as a director on 2020-04-22
dot icon28/04/2020
Registration of charge 033053840006, created on 2020-04-22
dot icon13/09/2019
Registration of charge 033053840005, created on 2019-09-09
dot icon11/04/2019
Memorandum and Articles of Association
dot icon11/04/2019
Resolutions
dot icon21/03/2019
Resolutions
dot icon13/03/2019
Registration of charge 033053840004, created on 2019-03-08
dot icon13/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF on 2019-02-13
dot icon12/02/2019
Appointment of Mr Dennis Simon O'brien as a director on 2019-02-11
dot icon30/01/2019
Satisfaction of charge 1 in full
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon20/12/2018
Satisfaction of charge 2 in full
dot icon20/12/2018
Satisfaction of charge 3 in full
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Notification of Blue Dog Holdings Limited as a person with significant control on 2016-04-06
dot icon25/01/2018
Withdrawal of a person with significant control statement on 2018-01-25
dot icon25/01/2018
Confirmation statement made on 2018-01-21 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon16/01/2017
Director's details changed for Nigel Robert Horn on 2017-01-09
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-04-07
dot icon04/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/04/2013
Termination of appointment of Debora Roach as a secretary
dot icon05/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 82 St John Street London EC1M 4JN on 2011-01-18
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 21/01/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon03/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2007
Secretary's particulars changed
dot icon03/05/2007
Return made up to 21/01/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Secretary's particulars changed
dot icon24/01/2007
Location of register of members
dot icon24/01/2007
Registered office changed on 24/01/07 from: 2 bath place rivington street london EC2A 3JJ
dot icon05/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Particulars of mortgage/charge
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Resolutions
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Resolutions
dot icon15/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Return made up to 21/01/06; full list of members
dot icon02/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/02/2005
Return made up to 21/01/05; no change of members
dot icon13/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 21/01/04; no change of members
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/08/2003
Resolutions
dot icon10/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/02/2003
Return made up to 21/01/03; full list of members
dot icon07/02/2003
Director's particulars changed
dot icon19/12/2002
Secretary's particulars changed
dot icon17/09/2002
Director's particulars changed
dot icon28/08/2002
New secretary appointed
dot icon28/08/2002
Secretary resigned
dot icon19/07/2002
Director resigned
dot icon17/06/2002
Director's particulars changed
dot icon23/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Resolutions
dot icon01/02/2002
Return made up to 21/01/02; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-12-31
dot icon27/02/2001
Return made up to 21/01/01; no change of members
dot icon27/02/2001
Director's particulars changed
dot icon27/02/2001
Director's particulars changed
dot icon27/02/2001
Director's particulars changed
dot icon27/02/2001
Secretary resigned
dot icon27/02/2001
New secretary appointed
dot icon22/12/2000
Particulars of mortgage/charge
dot icon20/12/2000
Registered office changed on 20/12/00 from: suite 114 warnford court throgmorton street london EC2N 2AT
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/02/2000
Return made up to 21/01/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/06/1999
New director appointed
dot icon30/06/1999
New director appointed
dot icon16/03/1999
Return made up to 21/01/99; full list of members
dot icon27/05/1998
Full accounts made up to 1997-12-31
dot icon03/03/1998
Director's particulars changed
dot icon03/03/1998
Ad 13/11/97--------- £ si 998@1
dot icon03/03/1998
Return made up to 21/01/98; full list of members
dot icon25/11/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon21/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Dennis
Director
11/02/2019 - Present
21
Nigel Robert Horn
Director
02/06/1999 - Present
1
Plumer, Gabriel Charles
Director
28/07/2022 - Present
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE DOG DESIGN LIMITED

BLUE DOG DESIGN LIMITED is an(a) Dissolved company incorporated on 21/01/1997 with the registered office located at 30 Finsbury Square, London EC2A 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE DOG DESIGN LIMITED?

toggle

BLUE DOG DESIGN LIMITED is currently Dissolved. It was registered on 21/01/1997 and dissolved on 16/08/2024.

Where is BLUE DOG DESIGN LIMITED located?

toggle

BLUE DOG DESIGN LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BLUE DOG DESIGN LIMITED do?

toggle

BLUE DOG DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUE DOG DESIGN LIMITED?

toggle

The latest filing was on 16/08/2024: Final Gazette dissolved following liquidation.