This company is commonly known as Bulldog Cctv Limited. The company was founded 7 years ago and was given the registration number 10218149. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 80100 - Private security activities.
Name | : | BULLDOG CCTV LIMITED |
---|---|---|
Company Number | : | 10218149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 June 2016 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, United Kingdom, WA4 4QW | Director | 09 September 2017 | Active |
Unit 11 Marbury House Farm, Bentleys Farm Lane, Higher Whitley, WA4 4QW | Director | 11 July 2016 | Active |
Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England, M4 6DE | Director | 07 June 2016 | Active |
Mr Salvatore Vella | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Address | : | C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-23 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-15 | Resolution | Resolution. | Download |
2018-04-23 | Address | Change registered office address company with date old address new address. | Download |
2018-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Officers | Appoint person director company with name date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-27 | Gazette | Gazette filings brought up to date. | Download |
2018-01-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-11-28 | Gazette | Gazette notice compulsory. | Download |
2016-09-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Officers | Termination director company with name termination date. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
2016-07-11 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.