BROWN DOG INTERIORS LTD - History of Changes


DateDescription
2023-08-07 delete address 96-98 DERBY ROAD NOTTINGHAM NG1 5FB
2023-08-07 insert address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA
2023-08-07 update company_status Active - Proposal to Strike off => Liquidation
2023-08-07 update registered_address
2023-07-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2023 FROM 96-98 DERBY ROAD NOTTINGHAM NG1 5FB
2023-07-22 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-07-22 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2023-05-04 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-12-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-12-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-05-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-14 => 2015-11-17
2015-12-07 update returns_next_due_date 2015-12-12 => 2016-12-15
2015-11-19 update statutory_documents 17/11/15 FULL LIST
2015-08-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-08-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-07-06 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-07 delete sic_code 31020 - Manufacture of kitchen furniture
2015-01-07 update returns_last_madeup_date 2013-11-14 => 2014-11-14
2015-01-07 update returns_next_due_date 2014-12-12 => 2015-12-12
2014-12-14 update statutory_documents SAIL ADDRESS CHANGED FROM: UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD DAYBROOK NOTTINGHAM NG5 6AB ENGLAND
2014-12-14 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2014-12-14 update statutory_documents 14/11/14 FULL LIST
2014-06-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOPKIN
2014-05-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SEAN HUTCHINSON
2014-01-07 insert sic_code 31020 - Manufacture of kitchen furniture
2014-01-07 insert sic_code 31090 - Manufacture of other furniture
2014-01-07 insert sic_code 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
2014-01-07 update returns_last_madeup_date null => 2013-11-14
2014-01-07 update returns_next_due_date 2013-12-12 => 2014-12-12
2013-12-19 update statutory_documents SAIL ADDRESS CREATED
2013-12-19 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2013-12-19 update statutory_documents 14/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update account_ref_month 11 => 4
2013-08-01 update accounts_last_madeup_date null => 2013-04-30
2013-08-01 update accounts_next_due_date 2014-08-14 => 2015-01-31
2013-07-21 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-20 update statutory_documents PREVSHO FROM 30/11/2013 TO 30/04/2013
2013-06-25 delete address 3 JOHNSON CLOSE WATNALL NOTTINGHAM ENGLAND NG16 1GJ
2013-06-25 insert address 96-98 DERBY ROAD NOTTINGHAM NG1 5FB
2013-06-25 update registered_address
2013-04-18 update statutory_documents 10/04/13 STATEMENT OF CAPITAL GBP 100
2013-04-16 update statutory_documents DIRECTOR APPOINTED JONATHAN GARY HOPKIN
2013-04-04 update statutory_documents DIRECTOR APPOINTED MR. SEAN ANDREW HUTCHINSON
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 3 JOHNSON CLOSE WATNALL NOTTINGHAM NG16 1GJ ENGLAND
2012-11-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION