About

Registered Number: 05878857
Date of Incorporation: 17/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 2 High Street, Burnham On Crouch, Essex, CM0 8AA

 

Deaddog Ltd was registered on 17 July 2006, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Paula Rose 26 September 2006 - 1
WHITE, Steven 18 July 2018 - 1
WHITE, Paul Steven 01 June 2008 18 July 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 17 July 2019
PSC04 - N/A 21 November 2018
CH01 - Change of particulars for director 21 November 2018
PSC04 - N/A 21 November 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 21 November 2018
AA - Annual Accounts 13 November 2018
CH01 - Change of particulars for director 29 October 2018
AP01 - Appointment of director 29 October 2018
TM01 - Termination of appointment of director 29 October 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 02 August 2018
DISS40 - Notice of striking-off action discontinued 30 January 2018
AA - Annual Accounts 29 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
PSC01 - N/A 01 August 2017
DISS40 - Notice of striking-off action discontinued 21 January 2017
AA - Annual Accounts 18 January 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 08 August 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AA - Annual Accounts 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
TM02 - Termination of appointment of secretary 03 February 2016
AA01 - Change of accounting reference date 28 September 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 29 January 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 04 August 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 15 May 2008
225 - Change of Accounting Reference Date 26 November 2007
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2006
CERTNM - Change of name certificate 09 October 2006
NEWINC - New incorporation documents 17 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.