About

Registered Number: 09604391
Date of Incorporation: 22/05/2015 (8 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (5 years and 3 months ago)
Registered Address: The Clock House, Station Approach, Marlow, Buckinghamshire, SL7 1NT,

 

Bulldog Paper Group Ltd was founded on 22 May 2015 with its registered office in Marlow, Buckinghamshire, it has a status of "Dissolved". This company has 3 directors listed as Gannan, Paul, Siwak, Mariusz, Cattach, Melinda at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANNAN, Paul 29 September 2015 - 1
SIWAK, Mariusz 30 September 2015 - 1
CATTACH, Melinda 22 May 2015 29 September 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 20 December 2017
PSC04 - N/A 20 December 2017
AA01 - Change of accounting reference date 22 September 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 08 September 2016
AA01 - Change of accounting reference date 02 June 2016
AR01 - Annual Return 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
AD01 - Change of registered office address 15 February 2016
AD01 - Change of registered office address 15 January 2016
AD01 - Change of registered office address 15 January 2016
MR01 - N/A 26 November 2015
MR01 - N/A 23 November 2015
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 13 November 2015
AP01 - Appointment of director 12 November 2015
AP01 - Appointment of director 12 November 2015
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 09 November 2015
RESOLUTIONS - N/A 23 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 October 2015
SH01 - Return of Allotment of shares 23 October 2015
AD01 - Change of registered office address 15 June 2015
NEWINC - New incorporation documents 22 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2015 Outstanding

N/A

A registered charge 20 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.