BULLDOG SKINCARE LIMITED

Register to unlock more data on OkredoRegister

BULLDOG SKINCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05717974

Incorporation date

22/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wogan House, 99 Great Portland Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon05/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/07/2025
Registered office address changed from Sword House Totteridge Road High Wycombe Buckinghamshire HP13 6DG England to Wogan House 99 Great Portland Street London W1W 7NY on 2025-07-24
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon12/05/2025
Application to strike the company off the register
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Solvency Statement dated 31/03/25
dot icon01/04/2025
Statement by Directors
dot icon01/04/2025
Statement of capital on 2025-04-01
dot icon03/12/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon28/12/2023
Termination of appointment of John Norman Hill as a director on 2023-12-20
dot icon28/12/2023
Appointment of Mr Daniel Joseph Sullivan as a director on 2023-12-20
dot icon08/05/2023
Director's details changed for Latanya Langley on 2023-05-03
dot icon08/04/2023
Full accounts made up to 2022-09-30
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon06/02/2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon04/05/2022
Director's details changed for Latanya Langley on 2022-05-04
dot icon07/04/2022
Full accounts made up to 2021-09-30
dot icon21/03/2022
Director's details changed for Latanya Langley on 2022-03-21
dot icon14/03/2022
Appointment of Latanya Langley as a director on 2022-03-14
dot icon11/03/2022
Termination of appointment of Marisa Brenda Iasenza as a director on 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon05/07/2021
Full accounts made up to 2020-09-30
dot icon03/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon27/08/2020
Full accounts made up to 2019-09-30
dot icon26/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon02/07/2019
Full accounts made up to 2018-09-30
dot icon09/04/2019
Termination of appointment of Rod Ryan Little as a director on 2019-04-01
dot icon09/04/2019
Termination of appointment of Colin Anthony Hutchison as a director on 2019-04-01
dot icon09/04/2019
Appointment of John Norman Hill as a director on 2019-04-01
dot icon09/04/2019
Appointment of Ms Marisa Brenda Iasenza as a director on 2019-04-01
dot icon05/04/2019
Termination of appointment of David Paul Hatfield as a director on 2019-03-01
dot icon27/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon03/04/2018
Appointment of Colin Anthony Hutchison as a director on 2018-03-27
dot icon03/04/2018
Appointment of Rod Ryan Little as a director on 2018-03-27
dot icon29/03/2018
Termination of appointment of Manish Ramdas Shanbhag as a secretary on 2018-03-09
dot icon29/03/2018
Termination of appointment of Manish Ramdas Shanbhag as a director on 2018-03-09
dot icon23/03/2018
Full accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon10/01/2018
Termination of appointment of Sandra Jean Sheldon as a director on 2017-12-12
dot icon28/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon08/11/2016
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon04/11/2016
Registered office address changed from 26 Red Lion Square London WC1R 4AG to Sword House Totteridge Road High Wycombe Buckinghamshire HP13 6DG on 2016-11-04
dot icon04/11/2016
Termination of appointment of Peter Jeremy Littlewood as a director on 2016-10-31
dot icon04/11/2016
Appointment of Manish Ramdas Shanbhag as a director on 2016-10-31
dot icon04/11/2016
Appointment of David Paul Hatfield as a director on 2016-10-31
dot icon03/11/2016
Appointment of Sandra Jean Sheldon as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Simon Joseph Duffy as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Rhodri Andrew Ferrier as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Kevin James Hickman as a director on 2016-10-31
dot icon02/11/2016
Appointment of Manish Ramdas Shanbhag as a secretary on 2016-10-31
dot icon02/11/2016
Termination of appointment of Rhodri Andrew Ferrier as a secretary on 2016-10-31
dot icon29/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon11/08/2015
Resolutions
dot icon06/08/2015
Accounts for a small company made up to 2015-03-31
dot icon05/08/2015
Certificate of change of name
dot icon10/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon10/03/2015
Director's details changed for Simon Joseph Duffy on 2015-01-01
dot icon19/11/2014
Accounts for a small company made up to 2014-03-31
dot icon07/07/2014
Director's details changed for Mr Peter Jeremy Littlewood on 2014-06-25
dot icon14/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon03/04/2014
Director's details changed for Rhodri Andrew Ferrier on 2014-02-20
dot icon16/10/2013
Director's details changed for Simon Joseph Duffy on 2013-06-03
dot icon02/10/2013
Director's details changed for Simon Joseph Duffy on 2013-09-30
dot icon02/10/2013
Director's details changed for Rhodri Andrew Ferrier on 2013-09-30
dot icon02/10/2013
Secretary's details changed for Rhodri Andrew Ferrier on 2013-09-30
dot icon02/10/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-10-02
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Statement of capital following an allotment of shares on 2013-07-31
dot icon26/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-10-29
dot icon27/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/01/2012
Statement of capital following an allotment of shares on 2011-10-28
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Director's details changed for Simon Joseph Duffy on 2010-11-26
dot icon01/12/2010
Director's details changed for Rhodri Andrew Ferrier on 2010-11-26
dot icon21/04/2010
Resolutions
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon19/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 22/02/09; full list of members
dot icon24/02/2009
Director's change of particulars / simon duffy / 20/02/2009
dot icon24/02/2009
Director and secretary's change of particulars / rhodri ferrier / 20/02/2009
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 22/02/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/11/2007
Ad 15/08/07-24/09/07 £ si [email protected]=185 £ ic 2784/2969
dot icon13/11/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon17/08/2007
New director appointed
dot icon28/06/2007
Ad 01/05/07--------- £ si [email protected]=584 £ ic 2200/2784
dot icon28/06/2007
New director appointed
dot icon23/04/2007
Registered office changed on 23/04/07 from: avco house 6 albert road barnet hertfordshire EN4 9SH
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Resolutions
dot icon11/04/2007
Ad 29/03/07--------- £ si [email protected]=2000 £ ic 200/2200
dot icon11/04/2007
£ nc 100/3080 29/03/07
dot icon22/03/2007
Return made up to 22/02/07; full list of members
dot icon30/10/2006
Resolutions
dot icon30/10/2006
Miscellaneous
dot icon18/07/2006
Secretary's particulars changed;director's particulars changed
dot icon07/07/2006
Registered office changed on 07/07/06 from: 5 ringwood close pinner middlesex HA5 3PQ
dot icon03/03/2006
Certificate of change of name
dot icon22/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchison, Colin Anthony
Director
27/03/2018 - 01/04/2019
15
Duffy, Simon Joseph
Director
22/02/2006 - 31/10/2016
10
Ferrier, Rhodri Andrew
Director
22/02/2006 - 31/10/2016
7
Hatfield, David Paul
Director
31/10/2016 - 01/03/2019
6
Langley, Latanya
Director
14/03/2022 - Present
5

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLDOG SKINCARE LIMITED

BULLDOG SKINCARE LIMITED is an(a) Dissolved company incorporated on 22/02/2006 with the registered office located at Wogan House, 99 Great Portland Street, London W1W 7NY. There are currently 2 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 BULLDOG SKINCARE LIMITED?

toggle

BULLDOG SKINCARE LIMITED is currently Dissolved. It was registered on 22/02/2006 and dissolved on 05/08/2025.

Where is BULLDOG SKINCARE LIMITED located?

toggle

BULLDOG SKINCARE LIMITED is registered at Wogan House, 99 Great Portland Street, London W1W 7NY.

What does BULLDOG SKINCARE LIMITED do?

toggle

BULLDOG SKINCARE LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for BULLDOG SKINCARE LIMITED?

toggle

The latest filing was on 05/08/2025: Final Gazette dissolved via voluntary strike-off.